C & C PROFIT SHARING TRUSTEE (NI) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of a liquidator

View Document

15/08/2515 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewDeclaration of solvency

View Document

11/04/2511 April 2025 Termination of appointment of Riona Heffernan as a director on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of Mr Mark Mcgloin as a director on 2025-04-11

View Document

02/12/242 December 2024 Accounts for a small company made up to 2024-02-29

View Document

03/10/243 October 2024 Termination of appointment of Thomas Casserly as a director on 2024-08-31

View Document

03/10/243 October 2024 Appointment of Mr Richard Alistair Evans as a director on 2024-08-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2023-02-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 6 AGHNATRISK ROAD CULCAVY HILLSBOROUGH CO DOWN BT26 6JJ NORTHERN IRELAND

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 15 DARGAN ROAD BELFAST BT3 9LS

View Document

19/11/1919 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR THOMAS CASSERLY

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCUSKER

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HODGINS

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MS RIONA HEFFERNAN

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE HODGINS / 31/08/2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM HAWTHORN HOUSE 6 WILDFLOWER WAY BELFAST ANTRIM BT12 6TA

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR THOMAS MCCUSKER

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR RICHARD ALISTAIR EVANS

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER WALKER / 20/11/2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER WALKER / 20/11/2013

View Document

16/09/1316 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE BREWER

View Document

17/10/1217 October 2012 CORPORATE SECRETARY APPOINTED C&C MANAGEMENT SERVICES LIMITED

View Document

11/10/1211 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

28/10/1128 October 2011 SECRETARY APPOINTED ELAINE BREWER

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR PAUL CHRISTOPHER WALKER

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR SINEAD GILLEN

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY SINEAD GILLEN

View Document

27/10/1127 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM HAWTHORN HOUSE WILDFLOWER WAY BELFAST ANTRIM BT12 6TA

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'BRIEN

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED SINEAD GILLEN

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED ELIZABETH CHARLOTTE HODGINS

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 468/472 CASTLEREAGH ROAD BELFAST BT5 6RG

View Document

24/11/1024 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SECRETARY APPOINTED SINEAD GILLEN

View Document

16/06/1016 June 2010 Annual return made up to 31 August 2009 with full list of shareholders

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY NOREEN O'KELLY

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR NOREEN O'KELLY

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

07/06/097 June 2009 CHANGE OF DIRS/SEC

View Document

15/04/0915 April 2009 28/02/07 ANNUAL ACCTS

View Document

26/03/0926 March 2009 31/08/06 ANNUAL RETURN SHUTTLE

View Document

25/03/0925 March 2009 28/02/06 ANNUAL ACCTS

View Document

25/03/0925 March 2009 29/02/08 ANNUAL ACCTS

View Document

25/03/0925 March 2009 31/08/05 ANNUAL RETURN SHUTTLE

View Document

25/03/0925 March 2009 31/08/08 ANNUAL RETURN SHUTTLE

View Document

23/08/0723 August 2007 31/08/07 ANNUAL RETURN FORM

View Document

11/01/0611 January 2006 28/02/05 ANNUAL ACCTS

View Document

02/12/052 December 2005 31/08/05 ANNUAL RETURN SHUTTLE

View Document

27/07/0527 July 2005 CHANGE OF DIRS/SEC

View Document

06/01/056 January 2005 29/02/04 ANNUAL ACCTS

View Document

19/09/0419 September 2004 31/08/04 ANNUAL RETURN FORM

View Document

15/09/0415 September 2004 UPDATED MEM AND ARTS

View Document

15/09/0415 September 2004 SPECIAL/EXTRA RESOLUTION

View Document

27/07/0427 July 2004 CHANGE OF DIRS/SEC

View Document

27/07/0427 July 2004 CHANGE OF DIRS/SEC

View Document

14/11/0314 November 2003 31/08/03 ANNUAL RETURN SHUTTLE

View Document

18/09/0318 September 2003 28/02/03 ANNUAL ACCTS

View Document

17/02/0317 February 2003 CHANGE OF ARD

View Document

05/09/025 September 2002 31/08/02 ANNUAL RETURN SHUTTLE

View Document

31/07/0231 July 2002 UPDATED MEM AND ARTS

View Document

21/06/0221 June 2002 RESOLUTION TO CHANGE NAME

View Document

24/04/0224 April 2002 CHANGE OF DIRS/SEC

View Document

24/04/0224 April 2002 CHANGE OF DIRS/SEC

View Document

13/04/0213 April 2002 CHANGE OF DIRS/SEC

View Document

13/04/0213 April 2002 CHANGE OF DIRS/SEC

View Document

27/02/0227 February 2002 31/08/01 ANNUAL ACCTS

View Document

17/09/0117 September 2001 31/08/01 ANNUAL RETURN SHUTTLE

View Document

21/05/0121 May 2001 31/08/00 ANNUAL ACCTS

View Document

13/09/0013 September 2000 31/08/00 ANNUAL RETURN SHUTTLE

View Document

01/06/001 June 2000 31/08/99 ANNUAL ACCTS

View Document

08/09/998 September 1999 31/08/99 ANNUAL RETURN SHUTTLE

View Document

30/06/9930 June 1999 31/08/98 ANNUAL ACCTS

View Document

19/10/9819 October 1998 CHANGE OF DIRS/SEC

View Document

03/09/983 September 1998 31/08/98 ANNUAL RETURN SHUTTLE

View Document

13/03/9813 March 1998 31/08/97 ANNUAL ACCTS

View Document

09/09/979 September 1997 31/08/97 ANNUAL RETURN SHUTTLE

View Document

01/05/971 May 1997 31/08/96 ANNUAL ACCTS

View Document

14/10/9614 October 1996 31/08/96 ANNUAL RETURN SHUTTLE

View Document

04/07/964 July 1996 31/08/95 ANNUAL ACCTS

View Document

02/01/962 January 1996 CHANGE OF ARD AFTER ARP

View Document

29/08/9529 August 1995 31/08/95 ANNUAL RETURN SHUTTLE

View Document

05/01/955 January 1995 28/02/94 ANNUAL ACCTS

View Document

16/09/9416 September 1994 31/08/94 ANNUAL RETURN SHUTTLE

View Document

08/03/948 March 1994 28/02/93 ANNUAL ACCTS

View Document

29/11/9329 November 1993 CHANGE OF DIRS/SEC

View Document

18/11/9318 November 1993 31/08/93 ANNUAL RETURN SHUTTLE

View Document

08/03/938 March 1993 28/02/92 ANNUAL ACCTS

View Document

06/11/926 November 1992 AUDITOR RESIGNATION

View Document

30/09/9230 September 1992 31/08/92 ANNUAL RETURN FORM

View Document

11/01/9211 January 1992 28/02/91 ANNUAL ACCTS

View Document

03/12/913 December 1991 31/08/91 ANNUAL RETURN

View Document

06/02/916 February 1991 28/02/90 ANNUAL ACCTS

View Document

10/10/9010 October 1990 31/08/90 ANNUAL RETURN

View Document

18/12/8918 December 1989 02/06/89 ANNUAL RETURN

View Document

09/08/899 August 1989 04/03/89 ANNUAL ACCTS

View Document

09/02/899 February 1989 20/05/88 ANNUAL RETURN

View Document

07/02/897 February 1989 05/03/88 ANNUAL ACCTS

View Document

11/08/8811 August 1988 01/03/86 ANNUAL ACCTS

View Document

11/08/8811 August 1988 07/03/87 ANNUAL ACCTS

View Document

24/02/8824 February 1988 CHANGE OF DIRS/SEC

View Document

22/02/8822 February 1988 30/07/87 ANNUAL RETURN

View Document

28/02/8728 February 1987 11/06/86 ANNUAL RETURN

View Document

24/02/8624 February 1986 15/07/85 ANNUAL RETURN

View Document

17/01/8617 January 1986 02/03/85 ANNUAL ACCTS

View Document

10/03/8510 March 1985 18/05/84 ANNUAL RETURN

View Document

07/02/857 February 1985 03/03/84 ANNUAL ACCTS

View Document

30/03/8430 March 1984 30/06/83 ANNUAL RETURN

View Document

14/02/8314 February 1983 30/06/82 ANNUAL RETURN

View Document

14/11/8214 November 1982 NOTICE OF ARD

View Document

26/03/8226 March 1982 31/12/81 ANNUAL RETURN

View Document

12/02/8112 February 1981 31/12/80 ANNUAL RETURN

View Document

22/02/8022 February 1980 PARTICULARS RE DIRECTORS

View Document

22/02/8022 February 1980 31/12/79 ANNUAL RETURN

View Document

05/02/795 February 1979 31/12/78 ANNUAL RETURN

View Document

01/02/781 February 1978 PARTICULARS RE DIRECTORS

View Document

01/02/781 February 1978 31/12/77 ANNUAL RETURN

View Document

03/02/773 February 1977 31/12/76 ANNUAL RETURN

View Document

17/02/7617 February 1976 PARTICULARS RE DIRECTORS

View Document

02/02/762 February 1976 PARTICULARS RE DIRECTORS

View Document

31/12/7531 December 1975 31/12/75 ANNUAL RETURN

View Document

28/01/7528 January 1975 31/12/74 ANNUAL RETURN

View Document

11/02/7411 February 1974 31/12/73 ANNUAL RETURN

View Document

20/02/7320 February 1973 PARTICULARS RE DIRECTORS

View Document

20/02/7320 February 1973 31/12/72 ANNUAL RETURN

View Document

19/07/7219 July 1972 PARTICULARS RE DIRECTORS

View Document

19/07/7219 July 1972 PARTICULARS RE DIRECTORS

View Document

12/01/7212 January 1972 31/12/72 ANNUAL RETURN

View Document

09/09/719 September 1971 PARTICULARS RE DIRECTORS

View Document

08/06/718 June 1971 PARTICULARS RE DIRECTORS

View Document

09/02/719 February 1971 PARTICULARS RE DIRECTORS

View Document

11/01/7111 January 1971 SIT OF REGISTER OF MEMS

View Document

17/12/7017 December 1970 31/12/69 ANNUAL RETURN

View Document

17/12/7017 December 1970 31/12/70 ANNUAL RETURN

View Document

12/06/7012 June 1970 PARTICULARS RE DIRECTORS

View Document

03/11/693 November 1969 RETURN OF ALLOTS (CASH)

View Document

25/07/6925 July 1969 PARTICULARS RE DIRECTORS

View Document

25/07/6925 July 1969 MEMORANDUM

View Document

25/07/6925 July 1969 ARTICLES

View Document

25/07/6925 July 1969 STATEMENT OF NOMINAL CAP

View Document

25/07/6925 July 1969 DECL ON COMPL ON INCORP

View Document

25/07/6925 July 1969 SITUATION OF REG OFFICE

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