CREGAGH DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Notification of Jamie Campbell as a person with significant control on 2024-04-06 |
19/03/2519 March 2025 | Cessation of Kieran Campbell as a person with significant control on 2024-04-06 |
19/03/2519 March 2025 | Cessation of Derval Maeve Campbell as a person with significant control on 2024-04-06 |
19/03/2519 March 2025 | Confirmation statement made on 2025-02-15 with updates |
14/01/2514 January 2025 | Micro company accounts made up to 2024-02-29 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/08/2324 August 2023 | Unaudited abridged accounts made up to 2023-02-28 |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Confirmation statement made on 2023-02-15 with updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/04/219 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/08/2019 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI6510620001 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
03/10/193 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERVAL MAEVE CAMPBELL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/01/1923 January 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 10 |
18/12/1818 December 2018 | DIRECTOR APPOINTED MR EOIN MICHEAL MORGAN |
11/12/1811 December 2018 | DIRECTOR APPOINTED MRS DERVAL MAEVE CAMPBELL |
11/12/1811 December 2018 | DIRECTOR APPOINTED MR JAMIE NIAL CAMPBELL |
11/12/1811 December 2018 | DIRECTOR APPOINTED MR CONOR JOHN CAMPBELL |
11/12/1811 December 2018 | DIRECTOR APPOINTED MS EVE BERNADETTE CAMPBELL |
16/02/1816 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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