KIRCUBBIN REGENERATION PROGRAMME

Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Peter Christopher Finnegan as a director on 2024-05-13

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 44 RUBANE ROAD KIRCUBBIN NEWTOWNARDS COUNTY DOWN BT22 1AT

View Document

26/09/1726 September 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 COMPANY RESTORED ON 25/09/2017

View Document

23/05/1723 May 2017 STRUCK OFF AND DISSOLVED

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 17/10/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 17/10/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 17/10/13 NO MEMBER LIST

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

29/03/1329 March 2013 FIRST GAZETTE

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 44 RUBANE ROAD KIRCUBBIN NEWTOWNARDS CO DOWN BT22 7AT

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER FINNEGAN

View Document

26/10/1226 October 2012 17/10/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES BOYD / 19/10/2011

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER CHRISTOPHER FINNEGAN / 17/10/2011

View Document

28/10/1128 October 2011 17/10/11 NO MEMBER LIST

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / EAMON FITZGERALD / 17/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER FINNEGAN / 17/10/2011

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR DERMOT MANNING

View Document

05/11/105 November 2010 17/10/10

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 17/10/09

View Document

17/02/0917 February 2009 31/03/08 ANNUAL ACCTS

View Document

28/10/0828 October 2008 17/10/08 ANNUAL RETURN SHUTTLE

View Document

14/12/0714 December 2007 CHANGE OF DIRS/SEC

View Document

07/12/077 December 2007 PARS RE MORTAGE

View Document

07/11/077 November 2007 17/10/07 ANNUAL RETURN SHUTTLE

View Document

24/08/0724 August 2007 31/03/07 ANNUAL ACCTS

View Document

10/08/0710 August 2007 PARS RE MORTAGE

View Document

09/08/079 August 2007 CHANGE OF ARD

View Document

30/04/0730 April 2007 PARS RE MORTGAGE DFP

View Document

24/10/0624 October 2006 17/10/06 ANNUAL RETURN SHUTTLE

View Document

15/08/0615 August 2006 0000

View Document

05/07/065 July 2006 PARS RE MORTAGE

View Document

09/06/069 June 2006 PARS RE MORTAGE

View Document

12/05/0612 May 2006 PARS RE MORTAGE

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

17/10/0517 October 2005 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