CUSHENDUN BUILDING PRESERVATION TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Clare Mckay as a director on 2025-07-12

View Document

23/07/2523 July 2025 NewTermination of appointment of Caroline Anne Quinn as a director on 2024-07-12

View Document

23/07/2523 July 2025 NewAppointment of Ms Phillipa Kathrine Englis as a director on 2025-07-12

View Document

23/07/2523 July 2025 NewSecretary's details changed for Mr William Robert Colvin on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Ms Anne Murphy as a director on 2025-07-12

View Document

23/07/2523 July 2025 NewDirector's details changed for Ms Phillipa Kathrine Englis on 2025-07-23

View Document

23/07/2523 July 2025 NewTermination of appointment of Seana Frances Mcsparran as a director on 2025-07-12

View Document

08/01/258 January 2025 Appointment of Mr William Robert Colvin as a secretary on 2025-01-08

View Document

07/01/257 January 2025 Termination of appointment of Maria Mcallister as a director on 2025-01-05

View Document

07/01/257 January 2025 Termination of appointment of William Colvin as a secretary on 2025-01-05

View Document

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

17/10/2417 October 2024 Appointment of Mrs Clare Mckay as a director on 2023-11-23

View Document

09/10/249 October 2024 Termination of appointment of Gerard Anthony Swail as a director on 2023-11-23

View Document

08/10/248 October 2024 Appointment of Mrs Shirley Maria Mcauley as a director on 2023-11-23

View Document

08/10/248 October 2024 Appointment of Ms Caroline Anne Quinn as a director on 2023-11-23

View Document

08/10/248 October 2024 Termination of appointment of Paul O'hara as a director on 2023-11-23

View Document

08/10/248 October 2024 Termination of appointment of Frances Swail as a director on 2023-11-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Termination of appointment of Philippa Katharine English as a director on 2023-05-12

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

06/11/236 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Appointment of Miss Claire Mckeegan as a director on 2023-10-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Current accounting period extended from 2023-03-18 to 2023-03-31

View Document

13/02/2313 February 2023 Appointment of Mrs Seana Frances Mcsparran as a director on 2023-02-12

View Document

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-03-18

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

18/03/2218 March 2022 Annual accounts for year ending 18 Mar 2022

View Accounts

10/11/2110 November 2021 Appointment of Ms Julie Antonette Kinsella as a director on 2021-11-07

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-03-18

View Document

13/10/2113 October 2021 Director's details changed for Ms Jude Mcneill on 2021-10-09

View Document

18/03/2118 March 2021 Annual accounts for year ending 18 Mar 2021

View Accounts

18/03/2018 March 2020 Annual accounts for year ending 18 Mar 2020

View Accounts

20/11/1920 November 2019 18/03/19 UNAUDITED ABRIDGED

View Document

05/10/195 October 2019 DIRECTOR APPOINTED MRS MONICA MORGAN

View Document

05/10/195 October 2019 REGISTERED OFFICE CHANGED ON 05/10/2019 FROM C/O C/O MONICA MORGAN 136 LAYDE ROAD LAYDE ROAD CUSHENDUN BALLYMENA BT44 0NJ NORTHERN IRELAND

View Document

05/10/195 October 2019 SECRETARY APPOINTED MR WILLIAM COLVIN

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, SECRETARY MONICA MORGAN

View Document

18/03/1918 March 2019 Annual accounts for year ending 18 Mar 2019

View Accounts

27/11/1827 November 2018 18/03/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MRS MONICA MORGAN

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN DELARGY

View Document

22/09/1822 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DELARGY

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

18/03/1818 March 2018 Annual accounts for year ending 18 Mar 2018

View Accounts

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0663180001

View Document

06/12/176 December 2017 18/03/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALLEN

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 18 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 2 THE SQUARE CUSHENDUN BALLYMENA COUNTY ANTRIM BT44 0PQ

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 18 March 2015

View Document

22/10/1522 October 2015 18/09/15 NO MEMBER LIST

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O WILLIAM COLVIN 67C KNOCKNACARRY ROAD CUSHENDUN BALLYMENA COUNTY ANTRIM BT44 0NS NORTHERN IRELAND

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O JOHN DELARGY BARR MEAN 68 GLENDUN ROAD CUSHENDUN CO ANTRIM BT44 0PZ

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 18 March 2014

View Document

17/11/1417 November 2014 SECRETARY APPOINTED MR JOHN ANTHONY DELARGY

View Document

17/11/1417 November 2014 18/09/14 NO MEMBER LIST

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY CLARE MCKAY

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MS KERRY GOYER

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 18 March 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY GOYER

View Document

22/10/1322 October 2013 18/09/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 18 March 2012

View Document

11/10/1211 October 2012 18/09/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 18 March 2011

View Document

06/10/116 October 2011 18/09/11 NO MEMBER LIST

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/03/10

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE MCKAY / 23/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN CASEMENT / 23/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANNE GOYER / 23/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DELARGY / 23/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALLEN / 23/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR JOHN MCDONNELL / 23/08/2010

View Document

01/10/101 October 2010 18/09/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MS PHILIPPA KATHARINE ENGLISH

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ENGLISH

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA KATHARINE ENGLISH / 18/03/2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM GLENMONA RESOURCE CENTRE 10 GLENDUN ROAD CUSHENDUN BT44 OPZ

View Document

01/12/091 December 2009 18/09/09

View Document

26/07/0926 July 2009 18/03/09 ANNUAL ACCTS

View Document

15/12/0815 December 2008 CHANGE OF ARD

View Document

21/10/0821 October 2008 18/09/08 ANNUAL RETURN SHUTTLE

View Document

18/09/0718 September 2007 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