SIXTOWNS CROSS COMMUNITY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Cessation of Francis Mc Nally as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mrs Eimear Moran as a director on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mrs Joanne Flanagan as a director on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mr Owen Kelly as a director on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mr Owen Kelly as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Notification of Emma Begley as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Patrick Mceldowney as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Mary Cleary as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Lawrence Cleary as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Beatrice Phillips as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of William Robert Phillips as a director on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mrs Emma Marie Begley as a director on 2024-12-18

View Document

09/12/249 December 2024 Termination of appointment of William Robert Phillips as a secretary on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Bernadette Mcnamee as a director on 2024-12-09

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2214 October 2022 Certificate of change of name

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

05/01/165 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

05/12/155 December 2015 10/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 10/11/14 NO MEMBER LIST

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 183 SIXTOWNS ROAD DRAPERSTOWN CO DERRY BT45 7BH

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/11/1323 November 2013 10/11/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/11/1223 November 2012 10/11/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 10/11/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 10/11/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

19/02/1019 February 2010 10/11/09 NO MEMBER LIST

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CLEARY / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MCNAMEE / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE PHILLIPS / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCELDOWNEY / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILLIPS / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CLEARY / 01/10/2009

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PHILLIPS / 01/10/2009

View Document

23/01/0923 January 2009 30/11/08 ANNUAL ACCTS

View Document

12/12/0812 December 2008 10/11/08 ANNUAL RETURN SHUTTLE

View Document

17/02/0817 February 2008 30/11/07 ANNUAL ACCTS

View Document

27/11/0727 November 2007 10/11/07 ANNUAL RETURN SHUTTLE

View Document

23/04/0723 April 2007 30/11/06 ANNUAL ACCTS

View Document

17/12/0617 December 2006 30/11/05 ANNUAL ACCTS

View Document

07/12/067 December 2006 10/11/06 ANNUAL RETURN SHUTTLE

View Document

02/12/052 December 2005 10/11/05 ANNUAL RETURN SHUTTLE

View Document

14/12/0414 December 2004 30/11/04 ANNUAL ACCTS

View Document

23/11/0423 November 2004 10/11/04 ANNUAL RETURN SHUTTLE

View Document

31/12/0331 December 2003 10/11/03 ANNUAL RETURN SHUTTLE

View Document

09/12/029 December 2002 10/11/02 ANNUAL RETURN SHUTTLE

View Document

19/11/0119 November 2001 30/11/01 ANNUAL ACCTS

View Document

19/11/0119 November 2001 10/11/01 ANNUAL RETURN SHUTTLE

View Document

20/08/0120 August 2001 30/11/00 ANNUAL ACCTS

View Document

20/06/0120 June 2001 PARS RE MORTGAGE DFP

View Document

10/11/0010 November 2000 10/11/00 ANNUAL RETURN SHUTTLE

View Document

10/11/9910 November 1999 DECLN REG CO EXEMPT LTD

View Document

10/11/9910 November 1999 ARTICLES

View Document

10/11/9910 November 1999 MEMORANDUM

View Document

10/11/9910 November 1999 DECLN COMPLNCE REG NEW CO

View Document

10/11/9910 November 1999 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