CROSSMAGLEN DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

21/08/2421 August 2024 Termination of appointment of Ross James Mccandless as a director on 2024-08-21

View Document

21/08/2421 August 2024 Registered office address changed from Office 3 Office 3 1 Springhill Road Carnbane Industrial Estate Newry BT35 6EF Northern Ireland to Office 3 1 Springhill Road Carnbane Industrial Estate Newry BT35 6EF on 2024-08-21

View Document

21/08/2421 August 2024 Registered office address changed from Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ to Office 3 Office 3 1 Springhill Road Carnbane Industrial Estate Newry BT35 6EF on 2024-08-21

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR ROSS MCCANDLESS

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART

View Document

02/06/162 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 32B ANNAREAGH ROAD RICHHILL CO. ARMAGH BT61 9JT

View Document

23/07/1423 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR JOSEPH MCCREESH

View Document

21/06/1321 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR ANDREW STEWART

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARRISON

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY DESMOND WALMSLEY

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK HARRISON

View Document

06/09/116 September 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE ALEXANDER HARRISON / 21/05/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DESMOND WALMSLEY / 21/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN SMYTHE HARRISON / 21/05/2010

View Document

05/09/095 September 2009 31/05/09 ANNUAL ACCTS

View Document

20/07/0920 July 2009 21/05/09 ANNUAL RETURN SHUTTLE

View Document

09/02/099 February 2009 CHANGE IN SIT REG ADD

View Document

21/05/0821 May 2008 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