CRAIGANTLET APARTMENTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

05/03/255 March 2025 Notification of a person with significant control statement

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

27/01/2527 January 2025 Cessation of Lisa Glennon as a person with significant control on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Termination of appointment of Lisa Glennon as a secretary on 2024-07-01

View Document

26/07/2426 July 2024 Director's details changed for Ms Lisa Glennon on 2024-07-01

View Document

26/07/2426 July 2024 Change of details for Ms Lisa Glennon as a person with significant control on 2024-07-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

19/01/2419 January 2024 Appointment of Ms Suzanne Helen Lyle as a director on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Termination of appointment of Timothy Martin Hill as a director on 2023-12-18

View Document

21/12/2321 December 2023 Change of details for Ms Lisa Glennon as a person with significant control on 2023-12-18

View Document

21/12/2321 December 2023 Appointment of Ms Lisa Glennon as a director on 2023-12-18

View Document

21/12/2321 December 2023 Appointment of Miss Amy Jane Gordon as a secretary on 2023-12-18

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

21/07/2321 July 2023 Notification of Lisa Glennon as a person with significant control on 2023-01-23

View Document

21/07/2321 July 2023 Cessation of Sonia Millar as a person with significant control on 2023-01-23

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Termination of appointment of James Arthur Caldwell as a director on 2021-10-01

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

08/09/188 September 2018 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SONIA MILLAR / 01/01/2018

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

03/04/153 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR GLEN WEIR

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM CSM 60 LISBURN ROAD BELFAST CO DOWN, NORTHERN IRELAND BT9 6AF

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA HUTCHINSON

View Document

10/10/1110 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR JAMES CALDWELL

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MONTGOMERY

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/12/103 December 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONTGOMERY / 05/10/2009

View Document

30/11/1030 November 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR APPOINTED FIONA HUTCHINSON

View Document

01/07/101 July 2010 SECRETARY APPOINTED CATHERINE SONIA MILLAR

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM C/O GMK PROPERTY MANAGEMENT LIMITED 2ND FLOOR 2 MARKET PLACE CARRICKFERGUS BT38 7AW

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY EAMONN DRAYNE

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/04/091 April 2009 31/12/08 ANNUAL ACCTS

View Document

31/12/0831 December 2008 31/10/07 ANNUAL ACCTS

View Document

08/10/088 October 2008 05/10/08 ANNUAL RETURN SHUTTLE

View Document

02/09/082 September 2008 CHANGE OF ARD

View Document

02/09/082 September 2008 CHANGE IN SIT REG ADD

View Document

03/10/073 October 2007 05/10/07 ANNUAL RETURN SHUTTLE

View Document

27/10/0627 October 2006 CHANGE OF DIRS/SEC

View Document

27/10/0627 October 2006 CHANGE OF DIRS/SEC

View Document

27/10/0627 October 2006 CHANGE IN SIT REG ADD

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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