TAYLORSTOWN CROSS COMMUNITY COMPLEX LTD

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/11/242 November 2024 Notification of Jessica Elizabeth Graham as a person with significant control on 2024-11-01

View Document

02/11/242 November 2024 Termination of appointment of Lesley Wilson as a secretary on 2024-11-01

View Document

02/11/242 November 2024 Appointment of Mr Anish Pullan as a director on 2024-11-01

View Document

02/11/242 November 2024 Cessation of Finola Swann as a person with significant control on 2024-11-01

View Document

02/11/242 November 2024 Appointment of Mrs Michelle Greer as a director on 2024-11-01

View Document

02/11/242 November 2024 Appointment of Mrs Joanne Campbell as a director on 2024-11-01

View Document

02/11/242 November 2024 Appointment of Mrs Michelle Greer as a secretary on 2024-11-01

View Document

02/11/242 November 2024 Cessation of Lesley Wilson as a person with significant control on 2024-11-01

View Document

14/10/2414 October 2024 Termination of appointment of Finola Swann as a director on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Lesley Wilson as a director on 2024-10-14

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2022-07-27 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-07-27 with no updates

View Document

27/01/2227 January 2022 Registered office address changed from 71 Taylorstown Road Grange Toomebridge Co Antrim to 71 Taylorstown Road Taylorstown Road Toomebridge Antrim BT41 3RW on 2022-01-27

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

28/10/1928 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

08/11/188 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER ARRELL

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY SARAH SCULLIN

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FINOLA SWAMM / 01/10/2018

View Document

01/10/181 October 2018 SECRETARY APPOINTED MRS LESLEY WILSON

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAMILTON-ALEXANDER

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS FINOLA SWAMM

View Document

01/10/181 October 2018 CESSATION OF HEATHER ARRELL AS A PSC

View Document

01/10/181 October 2018 CESSATION OF RUTH HAMILTON ALEXANDER AS A PSC

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS LESLEY WILSON

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SCULLIN

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINOLA SWANN

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY WILSON

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SURGENOR

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

28/08/1828 August 2018 CESSATION OF JACKIE SURGENOR AS A PSC

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MRS SARAH SCULLIN

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MRS SARAH SCULLIN

View Document

27/02/1827 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/08/156 August 2015 15/07/15 NO MEMBER LIST

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MRS HEATHER ARRELL

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHER SPILLANE

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/08/146 August 2014 SECRETARY APPOINTED MRS JACQUELINE RUTH SURGENOR

View Document

06/08/146 August 2014 15/07/14 NO MEMBER LIST

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MRS ELIZABETH RUTH HAMILTON-ALEXANDER

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY ROSSLYN WEIR

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA LORIMER

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 SECRETARY APPOINTED MRS ROSSLYN WEIR

View Document

12/08/1312 August 2013 15/07/13 NO MEMBER LIST

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY CLAIR FULTON

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY CAMPBELL

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MRS PAULA LORIMER

View Document

01/08/121 August 2012 15/07/12 NO MEMBER LIST

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 15/07/11 NO MEMBER LIST

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR AIDEEN MCBRIDE

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MRS HEATHER SPILLANE

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA MCNEILLY

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTY HILL

View Document

11/08/1011 August 2010 15/07/10 NO MEMBER LIST

View Document

09/07/109 July 2010 SECRETARY APPOINTED CLAIR LOUISE FULTON

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED AIDEEN GRACE MARIA MCBRIDE

View Document

06/01/106 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 15/07/09 ANNUAL RETURN SHUTTLE

View Document

06/11/086 November 2008 31/08/08 ANNUAL ACCTS

View Document

31/07/0831 July 2008 15/07/08 ANNUAL RETURN SHUTTLE

View Document

16/07/0816 July 2008 UPDATED MEM AND ARTS

View Document

16/07/0816 July 2008 SPECIAL/EXTRA RESOLUTION

View Document

15/11/0715 November 2007 31/08/07 ANNUAL ACCTS

View Document

26/07/0726 July 2007 15/07/07 ANNUAL RETURN SHUTTLE

View Document

23/04/0723 April 2007 31/08/06 ANNUAL ACCTS

View Document

16/02/0716 February 2007 31/08/04 ANNUAL ACCTS

View Document

10/01/0710 January 2007 CHANGE OF DIRS/SEC

View Document

10/01/0710 January 2007 CHANGE OF DIRS/SEC

View Document

10/01/0710 January 2007 CHANGE OF DIRS/SEC

View Document

17/09/0617 September 2006 31/08/05 ANNUAL ACCTS

View Document

05/09/065 September 2006 15/07/06 ANNUAL RETURN SHUTTLE

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

15/09/0515 September 2005 CHANGE OF DIRS/SEC

View Document

15/09/0515 September 2005 CHANGE OF DIRS/SEC

View Document

15/09/0515 September 2005 CHANGE OF DIRS/SEC

View Document

07/11/047 November 2004 15/07/04 ANNUAL RETURN SHUTTLE

View Document

11/09/0411 September 2004 31/08/03 ANNUAL ACCTS

View Document

24/02/0424 February 2004 RESOLUTION TO CHANGE NAME

View Document

17/07/0317 July 2003 15/07/03 ANNUAL RETURN SHUTTLE

View Document

11/07/0311 July 2003 31/08/02 ANNUAL ACCTS

View Document

14/11/0214 November 2002 CHANGE OF DIRS/SEC

View Document

14/11/0214 November 2002 CHANGE OF DIRS/SEC

View Document

14/11/0214 November 2002 CHANGE OF DIRS/SEC

View Document

22/08/0222 August 2002 15/07/02 ANNUAL RETURN SHUTTLE

View Document

14/04/0214 April 2002 31/07/01 ANNUAL ACCTS

View Document

07/11/017 November 2001 CHANGE OF DIRS/SEC

View Document

04/08/014 August 2001 15/07/01 ANNUAL RETURN SHUTTLE

View Document

01/06/011 June 2001 CHANGE OF DIRS/SEC

View Document

23/05/0123 May 2001 CHANGE OF DIRS/SEC

View Document

19/05/0119 May 2001 31/07/00 ANNUAL ACCTS

View Document

19/01/0119 January 2001 CHANGE OF ARD

View Document

29/11/0029 November 2000 CHANGE OF DIRS/SEC

View Document

15/11/0015 November 2000 15/07/00 ANNUAL RETURN SHUTTLE

View Document

28/03/0028 March 2000 CHANGE IN SIT REG ADD

View Document

15/07/9915 July 1999 PARS RE DIRS/SIT REG OFF

View Document

15/07/9915 July 1999 MEMORANDUM

View Document

15/07/9915 July 1999 ARTICLES

View Document

15/07/9915 July 1999 DECLN COMPLNCE REG NEW CO

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