Advanced company searchLink opens in new window

TAUGHRANE LODGE LIMITED

Company number NI058134

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)
05 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
05 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
01 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with updates
02 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
01 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
03 Mar 2020 AD01 Registered office address changed from 37 Main Street Ballyclare BT39 9AA Northern Ireland to 12 Mill Road Ballyclare BT39 9DY on 3 March 2020
03 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
21 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
02 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
07 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 28 February 2016
15 Aug 2016 TM01 Termination of appointment of Ian James Maccorkell as a director on 11 August 2016
15 Aug 2016 TM02 Termination of appointment of Cheryl Victoria Jenkins as a secretary on 11 August 2016
15 Aug 2016 AP01 Appointment of Mr Derek Higgins as a director on 11 August 2016
15 Aug 2016 TM01 Termination of appointment of Cheryl Victoria Jenkins as a director on 11 August 2016
15 Aug 2016 AD01 Registered office address changed from Garvey Studios 8-10 Longstone Street Lisburn Co Antrim BT28 1TP to 37 Main Street Ballyclare BT39 9AA on 15 August 2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 77
18 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 76