POST-PRIMARY TRANSFER CONSORTIUM LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

20/11/2420 November 2024 Termination of appointment of Finbar Madden as a director on 2023-12-31

View Document

20/11/2420 November 2024 Termination of appointment of Siobhan Mccauley as a director on 2024-01-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Termination of appointment of Barry Kelly as a director on 2023-07-31

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/05/2330 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

05/05/235 May 2023 Appointment of Mr Finbar Madden as a director on 2022-05-01

View Document

05/05/235 May 2023 Termination of appointment of Carol Mccann as a director on 2022-01-31

View Document

05/05/235 May 2023 Termination of appointment of Fintan Donnelly as a director on 2022-08-31

View Document

05/05/235 May 2023 Termination of appointment of Paul Kane as a director on 2022-08-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

22/11/2122 November 2021 Cessation of Deirdre Gillespie as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Patricia Slevin as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Grainne O'hanlon as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Dermot Mullan as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Dermot Mcgovern as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Finbar Madden as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Notification of Deborah Mclaughlin as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Notification of Cormac Mckinney as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Notification of Siobhan Mccauley as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Notification of Paul Mcbride as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Notification of Paul Kane as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Notification of Fintan Donnelly as a person with significant control on 2021-11-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM C/O LORETO GRAMMAR SCHOOL JAMES' STREET OMAGH COUNTY TYRONE, NORTHERN IRELAND BT48 1DL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR DERMOT MULLAN

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR PAUL KANE

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS SIOBHAN MCCAULEY

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR CORMAC MCKINNEY

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR MARK MCCULLOUGH

View Document

22/05/1922 May 2019 CESSATION OF MARGUERITE HAMILTON AS A PSC

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARGUERITE HAMILTON

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR DERMOT MCGOVERN

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SLEVIN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 DIRECTOR APPOINTED MR FINBAR MADDEN

View Document

04/08/154 August 2015 01/08/15 NO MEMBER LIST

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAT O'DOHERTY

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 SECOND FILING WITH MUD 01/08/14 FOR FORM AR01

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MRS MARGUERITE HAMILTON

View Document

29/08/1429 August 2014 01/08/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS PATRICIA SLEVIN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BRANNIGAN

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS DEIRDRE GILLESPIE

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR RONNIE HASSARD

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR BARRY KELLY

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR BOB CUMMINGS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBINSON / 31/07/2013

View Document

19/08/1319 August 2013 01/08/13 NO MEMBER LIST

View Document

01/08/121 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information