Advanced company searchLink opens in new window

NEWRY CHAMBER OF COMMERCE & TRADE

Company number R0000557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Aug 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
05 Aug 2024 AP01 Appointment of Miss Maeve Eileen Finnegan as a director on 11 June 2024
05 Aug 2024 AP01 Appointment of Paul Slevin as a director on 11 June 2024
05 Aug 2024 AP01 Appointment of Ms Tracy Rice as a director on 11 June 2024
29 Aug 2023 AA Accounts for a small company made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
23 May 2023 AP01 Appointment of Ms Gemma Murphy as a director on 23 May 2023
28 Nov 2022 AA Audited abridged accounts made up to 31 December 2021
27 Nov 2022 AD01 Registered office address changed from Granite Exchange, 5-6 Kildare Street Newry BT34 1DQ Northern Ireland to 31-35 st Mary's Street Granite House, 31-35 st. Marys Street Newry BT34 2AA on 27 November 2022
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
14 Oct 2021 TM01 Termination of appointment of Michael Mckeown as a director on 1 October 2021
29 Sep 2021 AA Audited abridged accounts made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
05 Nov 2020 AA Audited abridged accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
17 Jun 2020 AP01 Appointment of Mrs Edwina Bridget Flynn as a director on 26 November 2019
17 Jun 2020 TM01 Termination of appointment of Barry Magill as a director on 26 November 2019
17 Jun 2020 TM01 Termination of appointment of Vincent Mcgovern as a director on 26 November 2019
17 Jun 2020 AP01 Appointment of Mrs Deborah Loughran as a director on 26 November 2019
29 Nov 2019 TM01 Termination of appointment of Aidan Sean Malone as a director on 26 November 2019
20 Sep 2019 AA Audited abridged accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
22 Aug 2018 AA Audited abridged accounts made up to 31 December 2017
01 Aug 2018 TM01 Termination of appointment of Mary Meehan as a director on 1 August 2018
01 Aug 2018 TM02 Termination of appointment of Mary Meehan as a secretary on 1 August 2018