CUAN HERITAGE COMPANY LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewChange of details for Mr John Mccann as a person with significant control on 2024-10-28

View Document

16/10/2516 October 2025 NewChange of details for Mr Neville Orr as a person with significant control on 2024-10-28

View Document

16/10/2516 October 2025 NewChange of details for Mr Arthur Patrick Morgan as a person with significant control on 2024-10-28

View Document

16/10/2516 October 2025 NewNotification of Cuan Heritage Holdings Limited as a person with significant control on 2024-10-28

View Document

14/10/2514 October 2025 NewSatisfaction of charge NI6489810001 in full

View Document

30/01/2530 January 2025 Second filing of Confirmation Statement dated 2024-10-30

View Document

03/12/243 December 2024 Notification of Arthur Morgan as a person with significant control on 2024-10-28

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-30 with updates

View Document

03/12/243 December 2024 Notification of Neville Orr as a person with significant control on 2024-10-28

View Document

03/12/243 December 2024 Change of details for Mr John Mccann as a person with significant control on 2024-10-28

View Document

03/12/243 December 2024 Cessation of Janine Mccann as a person with significant control on 2024-10-28

View Document

25/10/2425 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

02/10/242 October 2024 Second filing of Confirmation Statement dated 2021-10-30

View Document

23/09/2423 September 2024 Change of details for Mr John Mccann as a person with significant control on 2021-01-31

View Document

06/02/246 February 2024 Group of companies' accounts made up to 2023-01-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

29/06/2329 June 2023 Change of details for Mr John Mccann as a person with significant control on 2021-01-31

View Document

07/02/237 February 2023 Group of companies' accounts made up to 2022-01-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

04/02/224 February 2022 Group of companies' accounts made up to 2021-01-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

02/08/212 August 2021 Change of details for Mr John Mccann as a person with significant control on 2021-01-31

View Document

02/08/212 August 2021 Change of details for Mrs Janine Mccann as a person with significant control on 2021-01-31

View Document

15/06/2115 June 2021 Registration of charge NI6489810001, created on 2021-06-09

View Document

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

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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