DOUGLAS BRIDGE CROSS COMMUNITY ASSOCIATION LTD

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Termination of appointment of Geraldine Boyce as a director on 2024-04-22

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Termination of appointment of Agnes Duffy as a director on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Edward James Smith as a director on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Edel Mcnulty as a director on 2023-08-08

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Debbie Gallagher as a director on 2022-09-13

View Document

16/03/2316 March 2023 Termination of appointment of Rosemary Denise Arbuckle as a director on 2022-09-13

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MANUS REID

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED EDEL MCNULTY

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MICHELLE KAVANAGH

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED EILEEN DUFFY

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MICHELLE FLANAGAN

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR RYAN O'NEILL

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED DEBBIE GALLAGHER

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED PAULA DEVINE

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR GAVIN HARGAN

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED AGNES DUFFY

View Document

15/03/1915 March 2019 SECRETARY APPOINTED EILEEN DUFFY

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MRS GERALDINE BOYCE

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA HARGAN

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY GERALDINE BOYCE

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN MAGUIRE

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR GERALDINE BOYCE

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MRS ROISIN DEVINE

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE O'KANE

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARY FOLLIARD

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 02/03/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA HARRIGAN / 24/03/2016

View Document

30/10/1530 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS SONIA HARRIGAN

View Document

20/10/1520 October 2015 SECRETARY APPOINTED MRS GERALDINE BOYCE

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS JACQUELINE O'KANE

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS GERALDINE BOYCE

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY TERESA PATTON

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR SONIA HARGAN

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR TERESA PATTON

View Document

02/03/152 March 2015 02/03/15 NO MEMBER LIST

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY DUFFY

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR NOEL O'KANE

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY SMITH

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE BOYCE

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MS TERESA LOUISE PATTON

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE BOYCE

View Document

31/01/1431 January 2014 29/01/14 NO MEMBER LIST

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA HARGEN / 27/09/2013

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR GERALDINE BOYCE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MS LOUISE BOYCE

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR BARRY DUFFY

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR MANUS REID

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MS SONIA HARGEN

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MS LOUISE BOYCE

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR NOEL O'KANE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR MAREE BURKE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY TERESA PATTON

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/05/1312 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEBBIE GALLAGHER

View Document

13/02/1313 February 2013 29/01/13 NO MEMBER LIST

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY GERALDINE BOYCE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE O'KANE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR TERESA CLARKE

View Document

17/10/1217 October 2012 SECRETARY APPOINTED MISS TERESA PATTON

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MRS LYNN MAGUIRE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR SONIA HARGAN

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROISIN DEVINE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR NOEL O'KANE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIDGET HARGAN

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/02/122 February 2012 29/01/12 NO MEMBER LIST

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MRS GERALDINE BOYCE

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MISS SARAH ELIZABETH SMITH

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MS SONIA SARAH HARGAN

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA BOYCE

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY REBECCA BOYCE

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 29/01/11 NO MEMBER LIST

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS MAREE BURKE

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MISS REBECCA ANNE BOYCE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MRS JANE HARGAN

View Document

11/10/1011 October 2010 SECRETARY APPOINTED MISS REBECCA ANNE BOYCE

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY NOEL O'KANE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MISS TERESA PATTON

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE BOYCE / 15/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL O'KANE / 15/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROISIN MARY DEVINE / 15/10/2009

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NOEL O'KANE / 15/10/2009

View Document

26/02/1026 February 2010 29/01/10 NO MEMBER LIST

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MAJELLA O KANE / 15/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES SMITH / 15/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY FOLLIARD / 15/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARY SMITH / 15/10/2009

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MRS DEBBIE ANNE GALLAGHER

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MR NOEL O'KANE

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MRS BRIDGET HARGAN

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MRS TERESA CLARKE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY SONIA HARGAN

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR EMMETT CURRAN

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SONIA HARGAN

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SONIA HARGAN

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 29/01/09 ANNUAL RETURN SHUTTLE

View Document

13/11/0813 November 2008 CHANGE OF DIRS/SEC

View Document

13/11/0813 November 2008 CHANGE OF DIRS/SEC

View Document

29/10/0829 October 2008 CHANGE OF DIRS/SEC

View Document

19/09/0819 September 2008 31/12/07 ANNUAL ACCTS

View Document

25/02/0825 February 2008 29/01/08

View Document

08/02/088 February 2008 CHANGE OF DIRS/SEC

View Document

08/02/088 February 2008 CHANGE OF DIRS/SEC

View Document

11/05/0711 May 2007 31/12/06 ANNUAL ACCTS

View Document

13/02/0713 February 2007 CHANGE OF DIRS/SEC

View Document

08/02/078 February 2007 29/01/07 ANNUAL RETURN SHUTTLE

View Document

10/11/0610 November 2006 31/12/05 ANNUAL ACCTS

View Document

15/02/0615 February 2006 29/01/06 ANNUAL RETURN SHUTTLE

View Document

10/11/0510 November 2005 31/12/04 ANNUAL ACCTS

View Document

07/12/047 December 2004 CHANGE OF DIRS/SEC

View Document

07/12/047 December 2004 CHANGE OF DIRS/SEC

View Document

07/12/047 December 2004 CHANGE OF DIRS/SEC

View Document

05/11/045 November 2004 31/12/03 ANNUAL ACCTS

View Document

01/10/041 October 2004 CHANGE OF DIRS/SEC

View Document

01/10/041 October 2004 CHANGE OF DIRS/SEC

View Document

17/02/0417 February 2004 29/01/04 ANNUAL RETURN SHUTTLE

View Document

15/10/0315 October 2003 31/12/02 ANNUAL ACCTS

View Document

01/10/031 October 2003 CHANGE OF DIRS/SEC

View Document

01/10/031 October 2003 CHANGE OF DIRS/SEC

View Document

01/10/031 October 2003 CHANGE OF DIRS/SEC

View Document

01/10/031 October 2003 CHANGE OF DIRS/SEC

View Document

26/01/0326 January 2003 29/01/03 ANNUAL RETURN SHUTTLE

View Document

28/08/0228 August 2002 CHANGE OF DIRS/SEC

View Document

28/08/0228 August 2002 CHANGE OF DIRS/SEC

View Document

28/08/0228 August 2002 CHANGE OF DIRS/SEC

View Document

28/08/0228 August 2002 CHANGE OF DIRS/SEC

View Document

28/08/0228 August 2002 CHANGE OF DIRS/SEC

View Document

28/08/0228 August 2002 CHANGE OF DIRS/SEC

View Document

28/08/0228 August 2002 CHANGE OF DIRS/SEC

View Document

28/08/0228 August 2002 CHANGE OF DIRS/SEC

View Document

28/08/0228 August 2002 CHANGE OF DIRS/SEC

View Document

29/07/0229 July 2002 31/12/01 ANNUAL ACCTS

View Document

05/02/025 February 2002 29/01/02 ANNUAL RETURN SHUTTLE

View Document

24/05/0124 May 2001 CHANGE OF DIRS/SEC

View Document

24/05/0124 May 2001 CHANGE OF DIRS/SEC

View Document

24/05/0124 May 2001 CHANGE OF DIRS/SEC

View Document

24/05/0124 May 2001 CHANGE OF DIRS/SEC

View Document

24/05/0124 May 2001 CHANGE OF DIRS/SEC

View Document

24/05/0124 May 2001 CHANGE OF DIRS/SEC

View Document

24/05/0124 May 2001 CHANGE OF DIRS/SEC

View Document

05/03/015 March 2001 CHANGE OF ARD

View Document

29/01/0129 January 2001 DECLN COMPLNCE REG NEW CO

View Document

29/01/0129 January 2001 MEMORANDUM

View Document

29/01/0129 January 2001 ARTICLES

View Document

29/01/0129 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0129 January 2001 PARS RE DIRS/SIT REG OFF

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