TAYLORSTOWN CROSS COMMUNITY COMPLEX LTD
Company number NI036582
- Company Overview for TAYLORSTOWN CROSS COMMUNITY COMPLEX LTD (NI036582)
- Filing history for TAYLORSTOWN CROSS COMMUNITY COMPLEX LTD (NI036582)
- People for TAYLORSTOWN CROSS COMMUNITY COMPLEX LTD (NI036582)
- More for TAYLORSTOWN CROSS COMMUNITY COMPLEX LTD (NI036582)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2024 | AP01 | Appointment of Mrs Joanne Campbell as a director on 1 November 2024 | |
02 Nov 2024 | AP01 | Appointment of Mr Anish Pullan as a director on 1 November 2024 | |
02 Nov 2024 | AP03 | Appointment of Mrs Michelle Greer as a secretary on 1 November 2024 | |
02 Nov 2024 | AP01 | Appointment of Mrs Michelle Greer as a director on 1 November 2024 | |
02 Nov 2024 | PSC01 | Notification of Jessica Elizabeth Graham as a person with significant control on 1 November 2024 | |
02 Nov 2024 | TM02 | Termination of appointment of Lesley Wilson as a secretary on 1 November 2024 | |
02 Nov 2024 | PSC07 | Cessation of Finola Swann as a person with significant control on 1 November 2024 | |
02 Nov 2024 | PSC07 | Cessation of Lesley Wilson as a person with significant control on 1 November 2024 | |
14 Oct 2024 | TM01 | Termination of appointment of Lesley Wilson as a director on 14 October 2024 | |
14 Oct 2024 | TM01 | Termination of appointment of Finola Swann as a director on 14 October 2024 | |
19 Sep 2024 | AP01 | Appointment of Mrs Jessica Graham as a director on 1 September 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
27 Jan 2022 | AD01 | Registered office address changed from 71 Taylorstown Road Grange Toomebridge Co Antrim to 71 Taylorstown Road Taylorstown Road Toomebridge Antrim BT41 3RW on 27 January 2022 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Oct 2018 | PSC01 | Notification of Lesley Wilson as a person with significant control on 25 September 2018 |