CREGAGH DEVELOPMENTS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Notification of Jamie Campbell as a person with significant control on 2024-04-06

View Document

19/03/2519 March 2025 Cessation of Kieran Campbell as a person with significant control on 2024-04-06

View Document

19/03/2519 March 2025 Cessation of Derval Maeve Campbell as a person with significant control on 2024-04-06

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-15 with updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/04/219 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6510620001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

03/10/193 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERVAL MAEVE CAMPBELL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 10

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR EOIN MICHEAL MORGAN

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MRS DERVAL MAEVE CAMPBELL

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR JAMIE NIAL CAMPBELL

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR CONOR JOHN CAMPBELL

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MS EVE BERNADETTE CAMPBELL

View Document

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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