- Company Overview for CREGAGH DEVELOPMENTS LTD (NI651062)
- Filing history for CREGAGH DEVELOPMENTS LTD (NI651062)
- People for CREGAGH DEVELOPMENTS LTD (NI651062)
- Charges for CREGAGH DEVELOPMENTS LTD (NI651062)
- More for CREGAGH DEVELOPMENTS LTD (NI651062)
| 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) |
|---|---|---|---|
| 23 Oct 2025 | TM01 | Termination of appointment of Eoin Michael Morgan as a director on 30 September 2025 | |
| 19 Mar 2025 | CS01 | Confirmation statement made on 15 February 2025 with updates | |
| 19 Mar 2025 | PSC01 | Notification of Jamie Campbell as a person with significant control on 6 April 2024 | |
| 19 Mar 2025 | PSC07 | Cessation of Kieran Campbell as a person with significant control on 6 April 2024 | |
| 19 Mar 2025 | PSC07 | Cessation of Derval Maeve Campbell as a person with significant control on 6 April 2024 | |
| 14 Jan 2025 | AA | Micro company accounts made up to 29 February 2024 | |
| 21 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
| 24 Aug 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
| 11 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 10 May 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
| 02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 17 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
| 23 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
| 13 Sep 2021 | MR01 | Registration of charge NI6510620002, created on 2 September 2021 | |
| 12 Apr 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
| 09 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
| 19 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
| 13 Mar 2020 | MR01 | Registration of charge NI6510620001, created on 13 March 2020 | |
| 18 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
| 03 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
| 08 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
| 06 Mar 2019 | PSC01 | Notification of Derval Maeve Campbell as a person with significant control on 21 December 2018 | |
| 23 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
| 18 Dec 2018 | AP01 | Appointment of Mr Eoin Micheal Morgan as a director on 9 December 2018 | |
| 11 Dec 2018 | AP01 | Appointment of Mr Jamie Nial Campbell as a director on 11 December 2018 |