CUAN HERITAGE COMPANY LIMITED
Company Documents
Date | Description |
---|---|
17/10/2517 October 2025 New | Change of details for Mr John Mccann as a person with significant control on 2024-10-28 |
16/10/2516 October 2025 New | Change of details for Mr Neville Orr as a person with significant control on 2024-10-28 |
16/10/2516 October 2025 New | Change of details for Mr Arthur Patrick Morgan as a person with significant control on 2024-10-28 |
16/10/2516 October 2025 New | Notification of Cuan Heritage Holdings Limited as a person with significant control on 2024-10-28 |
14/10/2514 October 2025 New | Satisfaction of charge NI6489810001 in full |
30/01/2530 January 2025 | Second filing of Confirmation Statement dated 2024-10-30 |
03/12/243 December 2024 | Notification of Arthur Morgan as a person with significant control on 2024-10-28 |
03/12/243 December 2024 | Confirmation statement made on 2024-10-30 with updates |
03/12/243 December 2024 | Notification of Neville Orr as a person with significant control on 2024-10-28 |
03/12/243 December 2024 | Change of details for Mr John Mccann as a person with significant control on 2024-10-28 |
03/12/243 December 2024 | Cessation of Janine Mccann as a person with significant control on 2024-10-28 |
25/10/2425 October 2024 | Group of companies' accounts made up to 2024-01-31 |
02/10/242 October 2024 | Second filing of Confirmation Statement dated 2021-10-30 |
23/09/2423 September 2024 | Change of details for Mr John Mccann as a person with significant control on 2021-01-31 |
06/02/246 February 2024 | Group of companies' accounts made up to 2023-01-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-10-30 with no updates |
29/06/2329 June 2023 | Change of details for Mr John Mccann as a person with significant control on 2021-01-31 |
07/02/237 February 2023 | Group of companies' accounts made up to 2022-01-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
04/02/224 February 2022 | Group of companies' accounts made up to 2021-01-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-10-30 with no updates |
02/08/212 August 2021 | Change of details for Mr John Mccann as a person with significant control on 2021-01-31 |
02/08/212 August 2021 | Change of details for Mrs Janine Mccann as a person with significant control on 2021-01-31 |
15/06/2115 June 2021 | Registration of charge NI6489810001, created on 2021-06-09 |
17/12/1817 December 2018 | Registered office address changed from , the Diamond Centre Market Street, Magherafelt, BT45 6ED, Northern Ireland to 50a Whiterock Road Killinchy Newtownards BT23 6PT on 2018-12-17 |
31/10/1731 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company