LOUGHMACRORY COMMUNITY DEVELOPMENT ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

21/02/2521 February 2025 Termination of appointment of Barry Mcelduff as a director on 2025-02-18

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Termination of appointment of Sean Mcdermott as a director on 2023-10-26

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN FOX

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0408410004

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MS ORLA FOX

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR RAYMOND COYLE

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR RAYMOND COYLE

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0408410001

View Document

11/07/1611 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0408410002

View Document

03/06/163 June 2016 16/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0408410003

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER AIKENS

View Document

18/05/1518 May 2015 16/05/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0408410002

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 16/05/14 NO MEMBER LIST

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK CONWAY

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CONWAY

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0408410001

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR RORY O'BRIEN

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 16/05/13 NO MEMBER LIST

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 167 LOUGHMACRORY ROAD LOUGHMACRORY OMAGH COUNTY TYRONE BT79 9LG NORTHERN IRELAND

View Document

02/08/122 August 2012 16/05/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR TOM O'BRIEN

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR SEAN MCDERMOTT

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR MARTIN DONAGHY

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR RORY O'BRIEN

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR BARRY MCELDUFF

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM C/O LORRAINE CULLEN 37 MERCHANTSTOWN ROAD OMAGH CO. TYRONE NORTHERN IRELAND BT79 0LL NORTHERN IRELAND

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR KEVIN MCELDUFF

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/03/1221 March 2012 31/05/11 NO MEMBER LIST

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRIEGE BRADLEY

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE CULLEN

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY BRIEGE BRADLEY

View Document

19/07/1119 July 2011 16/05/11 NO MEMBER LIST

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR BREDA NUGENT

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM C/O MALACHY MC CLEMENTS 58 SLIEVEBANE ROAD OMAGH CO TYRONE BT79 0LJ NORTHERN IRELAND

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MRS BREDA NUGENT

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AKINES / 12/04/2011

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR JOHN CONWAY

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR DECLAN MCALEER

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR SEAN FOX

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR PETER AKINES

View Document

09/04/119 April 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK DONAGHY

View Document

09/04/119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONAGHY

View Document

09/04/119 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MC ELDUFF

View Document

09/04/119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

09/04/119 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLLINS

View Document

25/02/1125 February 2011 31/05/10 NO MEMBER LIST

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR MALACHY MC CLEMENTS

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MRS BRIEGE BRADLEY

View Document

10/06/1010 June 2010 16/05/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MRS BRIEGE BRADLEY

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHEAL MCELDUFF / 15/03/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 15/03/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MRS LORRAINE CULLEN

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLIE O'NEILL

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON O'BRIEN / 15/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALACHY JOHN MC CLEMENTS / 15/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DONAGHY / 15/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH DONAGHY / 15/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CONWAY / 15/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 15/03/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIDGET O'NEILL

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL CONWAY

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY CAROL CONWAY

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 13 SKEBOY ROAD LOUGHMACRORY OMAGH CO TYRONE BT79 9LH

View Document

09/09/099 September 2009 31/05/09 ANNUAL ACCTS

View Document

05/08/095 August 2009 CHANGE OF DIRS/SEC

View Document

05/08/095 August 2009 CHANGE IN SIT REG ADD

View Document

05/08/095 August 2009 16/05/09

View Document

05/08/095 August 2009 31/05/08 ANNUAL ACCTS

View Document

21/11/0821 November 2008 16/05/08

View Document

17/07/0817 July 2008 CHANGE OF DIRS/SEC

View Document

17/07/0817 July 2008 CHANGE OF DIRS/SEC

View Document

17/07/0817 July 2008 CHANGE OF DIRS/SEC

View Document

17/07/0817 July 2008 CHANGE OF DIRS/SEC

View Document

11/04/0811 April 2008 16/05/07 ANNUAL RETURN SHUTTLE

View Document

11/04/0811 April 2008 31/05/07 ANNUAL ACCTS

View Document

16/10/0716 October 2007 CHANGE OF DIRS/SEC

View Document

16/10/0716 October 2007 CHANGE OF DIRS/SEC

View Document

16/10/0716 October 2007 CHANGE OF DIRS/SEC

View Document

16/10/0716 October 2007 CHANGE OF DIRS/SEC

View Document

16/10/0716 October 2007 CHANGE OF DIRS/SEC

View Document

16/10/0716 October 2007 CHANGE OF DIRS/SEC

View Document

25/09/0725 September 2007 CHANGE OF DIRS/SEC

View Document

08/05/078 May 2007 31/05/06 ANNUAL ACCTS

View Document

25/08/0625 August 2006 16/05/06 ANNUAL RETURN SHUTTLE

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0613 April 2006 31/05/05 ANNUAL ACCTS

View Document

30/06/0530 June 2005 16/05/05 ANNUAL RETURN SHUTTLE

View Document

03/04/053 April 2005 31/05/04 ANNUAL ACCTS

View Document

02/08/042 August 2004 16/05/04 ANNUAL RETURN SHUTTLE

View Document

17/02/0417 February 2004 31/05/03 ANNUAL ACCTS

View Document

18/06/0318 June 2003 16/05/03 ANNUAL RETURN SHUTTLE

View Document

14/03/0314 March 2003 31/05/02 ANNUAL ACCTS

View Document

23/08/0223 August 2002 16/05/02 ANNUAL RETURN SHUTTLE

View Document

16/05/0116 May 2001 ARTICLES

View Document

16/05/0116 May 2001 DECLN REG CO EXEMPT LTD

View Document

16/05/0116 May 2001 MEMORANDUM

View Document

16/05/0116 May 2001 DECLN COMPLNCE REG NEW CO

View Document

16/05/0116 May 2001 PARS RE DIRS/SIT REG OFF

View Document


More Company Information