THE RESURGAM COMMUNITY DEVELOPMENT TRUST LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

29/11/2329 November 2023 Appointment of Mr Gareth Andrew Walker as a director on 2023-11-10

View Document

04/05/234 May 2023 Group of companies' accounts made up to 2022-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

19/10/2219 October 2022 Termination of appointment of Lesley Kelly as a director on 2022-10-17

View Document

05/05/225 May 2022 Appointment of Mr William Henry Moore as a director on 2022-04-27

View Document

04/05/224 May 2022 Appointment of Mr Martin Busch as a director on 2022-04-27

View Document

04/05/224 May 2022 Termination of appointment of Tracey Black as a director on 2022-04-27

View Document

04/05/224 May 2022 Termination of appointment of Joanna Jarzynska as a director on 2022-04-27

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

04/02/194 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MIS BROOKE MOOREHEAD

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MATTHEW ENGLISH

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6056960002

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN BIRD

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MISS TRACEY BLACK

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MS LESLEY KELLY

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA SMITH

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM OFFICE 3 LAGANVIEW ENTERPRISE CENTRE 69 DRUMBEG DRIVE LISBURN CO. ANTRIM BT28 1NY

View Document

21/03/1621 March 2016 10/01/16 NO MEMBER LIST

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS FERRIS

View Document

27/04/1527 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6056960001

View Document

12/01/1512 January 2015 10/01/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 ADOPT ARTICLES 05/03/2014

View Document

06/05/146 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

05/02/145 February 2014 10/01/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR RYAN ADRIAN BIRD

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR MOIRA JOHN

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MISS LAURA SMITH

View Document

31/05/1331 May 2013 SECRETARY APPOINTED MRS JOANNE CASEY

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCCONNELL

View Document

18/04/1318 April 2013 10/01/13 NO MEMBER LIST

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON ABRAHAM

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON GIBSON

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BIRD

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR DENIS PAISLEY

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MS MOIRA JOHN

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR COILIN HALLIDAY

View Document

02/02/122 February 2012 10/01/12 NO MEMBER LIST

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MRS JOANNE CASEY

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR FRANCIS FERRIS

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MRS MONIKA LUBASINSKA

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR JONATHAN MCCONNELL

View Document

20/12/1120 December 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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