CUNNINGHAM CONTRACTS HOLDINGS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

28/01/2528 January 2025 Notification of Joara Limited as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Cessation of Timothy Cunningham as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Cessation of Joanne Cunningham as a person with significant control on 2025-01-28

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

01/03/231 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

08/02/228 February 2022 Termination of appointment of Lisa Murtagh as a director on 2022-01-18

View Document

02/11/212 November 2021 Registered office address changed from 28 Derryboy Road Carnbane Business Park Newry Co Down BT35 6QH Northern Ireland to 28 Derryboy Road Carnbane Business Park Newry Co Down on 2021-11-02

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCGIVERN

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 DIRECTOR APPOINTED MRS LISA MURTAGH

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MRS MICHELLE MCGIVERN

View Document

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 01/12/18 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1816 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 80

View Document

06/03/186 March 2018 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