CROSSMAGLEN DEVELOPMENT MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Compulsory strike-off action has been discontinued |
| 06/08/256 August 2025 | Compulsory strike-off action has been discontinued |
| 05/08/255 August 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 28/02/2528 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 21/08/2421 August 2024 | Termination of appointment of Ross James Mccandless as a director on 2024-08-21 |
| 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 |
| 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 |
| 20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/02/2423 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 18/01/2318 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/01/2228 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/05/2114 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/02/2020 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 20/02/1920 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 02/03/182 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 17/02/1717 February 2017 | DIRECTOR APPOINTED MR ROSS MCCANDLESS |
| 24/01/1724 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 07/12/167 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART |
| 02/06/162 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 04/06/154 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 05/03/155 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 32B ANNAREAGH ROAD RICHHILL CO. ARMAGH BT61 9JT |
| 23/07/1423 July 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 12/02/1412 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 06/08/136 August 2013 | DIRECTOR APPOINTED MR JOSEPH MCCREESH |
| 21/06/1321 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 19/06/1219 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 12/06/1212 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 10/01/1210 January 2012 | DIRECTOR APPOINTED MR ANDREW STEWART |
| 10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARRISON |
| 09/01/129 January 2012 | APPOINTMENT TERMINATED, SECRETARY DESMOND WALMSLEY |
| 09/01/129 January 2012 | APPOINTMENT TERMINATED, DIRECTOR DEREK HARRISON |
| 06/09/116 September 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 15/07/1115 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 14/06/1014 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 09/06/109 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE ALEXANDER HARRISON / 21/05/2010 |
| 09/06/109 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / DESMOND WALMSLEY / 21/05/2010 |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN SMYTHE HARRISON / 21/05/2010 |
| 05/09/095 September 2009 | 31/05/09 ANNUAL ACCTS |
| 20/07/0920 July 2009 | 21/05/09 ANNUAL RETURN SHUTTLE |
| 09/02/099 February 2009 | CHANGE IN SIT REG ADD |
| 21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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