CREIGHTONS OF FINAGHY LTD

Company Documents

DateDescription
20/01/2520 January 2025 Full accounts made up to 2024-01-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-01-31

View Document

02/01/242 January 2024 Director's details changed for Mr Niall Waring Creighton on 2023-12-31

View Document

06/02/236 February 2023 Accounts for a small company made up to 2022-01-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/02/223 February 2022 Accounts for a small company made up to 2021-01-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/224 January 2022 Change of details for Creighton Group Ltd as a person with significant control on 2022-01-01

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL ANN BOYD / 11/01/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL ANN BOYD / 31/12/2015

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

16/03/1516 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 COMPANY NAME CHANGED CREIGHTON GROUP LTD CERTIFICATE ISSUED ON 27/01/15

View Document

03/11/143 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTORS' PRESENCE AT MEETINGS 14/11/2012

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/125 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM FGS MC CLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

03/11/113 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR PEARL CREIGHTON

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL W CREIGHTON / 01/10/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GAIL A BOYD / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEARL M CREIGHTON / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL A BOYD / 01/10/2009

View Document

15/11/0915 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

14/01/0914 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

09/10/089 October 2008 31/01/08 ANNUAL ACCTS

View Document

05/02/085 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

19/12/0719 December 2007 31/01/07 ANNUAL ACCTS

View Document

26/01/0726 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

14/12/0614 December 2006 31/01/06 ANNUAL ACCTS

View Document

04/04/064 April 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

22/11/0522 November 2005 31/01/05 ANNUAL ACCTS

View Document

02/03/052 March 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

16/02/0516 February 2005 CHANGE IN SIT REG ADD

View Document

05/11/045 November 2004 31/01/04 ANNUAL ACCTS

View Document

13/02/0413 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

12/01/0412 January 2004 PARS RE MORTAGE

View Document

24/09/0324 September 2003 31/01/03 ANNUAL ACCTS

View Document

09/07/039 July 2003 PARS RE MORTAGE

View Document

03/03/033 March 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

25/10/0225 October 2002 31/01/02 ANNUAL ACCTS

View Document

26/01/0226 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

16/11/0116 November 2001 UPDATED MEM AND ARTS

View Document

16/11/0116 November 2001 RESOLUTION TO CHANGE NAME

View Document

08/09/018 September 2001 31/01/01 ANNUAL ACCTS

View Document

14/02/0114 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

27/10/0027 October 2000 31/01/00 ANNUAL ACCTS

View Document

23/01/0023 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

16/11/9916 November 1999 31/01/99 ANNUAL ACCTS

View Document

02/11/992 November 1999 UPDATED MEM AND ARTS

View Document

21/10/9921 October 1999 RESOLUTION TO CHANGE NAME

View Document

18/01/9918 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

10/06/9810 June 1998 31/01/98 ANNUAL ACCTS

View Document

02/04/982 April 1998 MORTGAGE SATISFACTION

View Document

02/04/982 April 1998 MORTGAGE SATISFACTION

View Document

17/01/9817 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

20/11/9720 November 1997 31/01/97 ANNUAL ACCTS

View Document

14/02/9714 February 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

26/09/9626 September 1996 31/01/96 ANNUAL ACCTS

View Document

13/01/9613 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

03/10/953 October 1995 31/01/95 ANNUAL ACCTS

View Document

12/01/9512 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

26/11/9426 November 1994 31/01/94 ANNUAL ACCTS

View Document

10/05/9410 May 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

01/04/941 April 1994 CHANGE IN SIT REG ADD

View Document

10/11/9310 November 1993 31/01/93 ANNUAL ACCTS

View Document

15/02/9315 February 1993 31/01/92 ANNUAL ACCTS

View Document

25/01/9325 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

11/03/9211 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

04/03/924 March 1992 PARS RE MORTAGE

View Document

29/10/9129 October 1991 31/01/91 ANNUAL ACCTS

View Document

09/03/919 March 1991 31/12/90 ANNUAL RETURN

View Document

09/03/919 March 1991 CHANGE IN SIT REG ADD

View Document

09/02/919 February 1991 31/01/90 ANNUAL ACCTS

View Document

20/02/9020 February 1990 31/12/89 ANNUAL RETURN

View Document

07/12/897 December 1989 PARS RE MORTAGE

View Document

22/11/8922 November 1989 31/01/89 ANNUAL ACCTS

View Document

25/04/8925 April 1989 31/12/88 ANNUAL RETURN

View Document

04/01/894 January 1989 31/01/88 ANNUAL ACCTS

View Document

06/02/886 February 1988 31/12/87 ANNUAL RETURN

View Document

28/10/8728 October 1987 31/01/87 ANNUAL ACCTS

View Document

21/03/8721 March 1987 31/12/86 ANNUAL RETURN

View Document

18/06/8618 June 1986 31/01/86 ANNUAL ACCTS

View Document

29/05/8629 May 1986 PARS RE MORTAGE

View Document

20/02/8620 February 1986 31/12/85 ANNUAL RETURN

View Document

13/01/8613 January 1986 MORTGAGE SATISFACTION

View Document

19/06/8519 June 1985 31/01/85 ANNUAL ACCTS

View Document

04/04/854 April 1985 31/12/84 ANNUAL RETURN

View Document

28/08/8428 August 1984 31/12/83 ANNUAL RETURN

View Document

26/06/8426 June 1984 31/01/84 ANNUAL ACCTS

View Document

26/02/8326 February 1983 31/12/82 ANNUAL RETURN

View Document

14/06/8214 June 1982 NOTICE OF ARD

View Document

30/12/8130 December 1981 31/12/81 ANNUAL RETURN

View Document

06/04/816 April 1981 PARS RE MORTAGE

View Document

29/01/8129 January 1981 31/12/80 ANNUAL RETURN

View Document

12/02/8012 February 1980 31/12/79 ANNUAL RETURN

View Document

07/02/797 February 1979 31/12/78 ANNUAL RETURN

View Document

14/02/7814 February 1978 31/12/77 ANNUAL RETURN

View Document

23/03/7723 March 1977 31/12/76 ANNUAL RETURN

View Document

23/03/7723 March 1977 PARTICULARS RE DIRECTORS

View Document

31/12/7531 December 1975 31/12/75 ANNUAL RETURN

View Document

23/05/7523 May 1975 RETURN OF ALLOTS (CASH)

View Document

07/05/757 May 1975 31/12/74 ANNUAL RETURN

View Document

17/10/7417 October 1974 31/12/73 ANNUAL RETURN

View Document

27/12/7327 December 1973 PARTICULARS RE DIRECTORS

View Document

10/01/7310 January 1973 STATEMENT OF NOMINAL CAP

View Document

10/01/7310 January 1973 DECL ON COMPL ON INCORP

View Document

10/01/7310 January 1973 SITUATION OF REG OFFICE

View Document

10/01/7310 January 1973 ARTICLES

View Document

10/01/7310 January 1973 MEMORANDUM

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