CREIGHTONS OF FINAGHY LTD
Status | ACTIVE |
Company No. | NI009217 |
Category | Private Limited Company |
Incorporated | 10 Jan 1973 |
Age | 51 years, 5 months, 8 days |
Jurisdiction | Northern Ireland |
SUMMARY
CREIGHTONS OF FINAGHY LTD is an active private limited company with number NI009217. It was incorporated 51 years, 5 months, 8 days ago, on 10 January 1973. The company address is 87-89 Upper Lisburn Road 87-89 Upper Lisburn Road, Belfast, BT10 0GY.
Company Fillings
Accounts with accounts type small
Date: 02 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-31
Officer name: Mr Niall Waring Creighton
Documents
Accounts with accounts type small
Date: 06 Feb 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 03 Feb 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 04 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Creighton Group Ltd
Change date: 2022-01-01
Documents
Accounts with accounts type small
Date: 03 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type small
Date: 07 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 06 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person secretary company with change date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-11
Officer name: Mrs Gail Ann Boyd
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 04 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change person secretary company with change date
Date: 21 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gail Ann Boyd
Change date: 2015-12-31
Documents
Accounts with accounts type full
Date: 04 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
New address: 87-89 Upper Lisburn Road Finaghy Belfast BT10 0GY
Change date: 2015-06-29
Old address: C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 27 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creighton group LTD\certificate issued on 27/01/15
Documents
Accounts with accounts type medium
Date: 03 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 01 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Resolution
Date: 31 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type medium
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-05
Old address: Fgs Mc Clure Watters Number One Lanyon Quay Belfast BT1 3LG
Documents
Accounts with accounts type medium
Date: 03 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type medium
Date: 03 Dec 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pearl Creighton
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gail a Boyd
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Gail a Boyd
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Pearl M Creighton
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Niall W Creighton
Change date: 2009-10-01
Documents
Accounts with accounts type medium
Date: 15 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Legacy
Date: 09 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/12/07 annual return shuttle
Documents
Legacy
Date: 19 Dec 2007
Category: Accounts
Type: AC(NI)
Description: 31/01/07 annual accts
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Legacy
Date: 14 Dec 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/06 annual accts
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Legacy
Date: 22 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/01/05 annual accts
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Legacy
Date: 16 Feb 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 05 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/01/04 annual accts
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 12 Jan 2004
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 24 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/01/03 annual accts
Documents
Particulars of a mortgage charge
Date: 09 Jul 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 25 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/01/02 annual accts
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 16 Nov 2001
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 16 Nov 2001
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 08 Sep 2001
Category: Accounts
Type: AC(NI)
Description: 31/01/01 annual accts
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/12/00 annual return shuttle
Documents
Legacy
Date: 27 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/01/00 annual accts
Documents
Legacy
Date: 23 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 31/12/99 annual return shuttle
Documents
Legacy
Date: 16 Nov 1999
Category: Accounts
Type: AC(NI)
Description: 31/01/99 annual accts
Documents
Legacy
Date: 02 Nov 1999
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 21 Oct 1999
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/12/98 annual return shuttle
Documents
Legacy
Date: 10 Jun 1998
Category: Accounts
Type: AC(NI)
Description: 31/01/98 annual accts
Documents
Legacy
Date: 02 Apr 1998
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 02 Apr 1998
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 17 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/12/97 annual return shuttle
Documents
Legacy
Date: 20 Nov 1997
Category: Accounts
Type: AC(NI)
Description: 31/01/97 annual accts
Documents
Legacy
Date: 14 Feb 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/12/96 annual return shuttle
Documents
Legacy
Date: 26 Sep 1996
Category: Accounts
Type: AC(NI)
Description: 31/01/96 annual accts
Documents
Legacy
Date: 13 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 03 Oct 1995
Category: Accounts
Type: AC(NI)
Description: 31/01/95 annual accts
Documents
Legacy
Date: 12 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Legacy
Date: 26 Nov 1994
Category: Accounts
Type: AC(NI)
Description: 31/01/94 annual accts
Documents
Legacy
Date: 10 May 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/12/93 annual return shuttle
Documents
Legacy
Date: 01 Apr 1994
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 10 Nov 1993
Category: Accounts
Type: AC(NI)
Description: 31/01/93 annual accts
Documents
Legacy
Date: 15 Feb 1993
Category: Accounts
Type: AC(NI)
Description: 31/01/92 annual accts
Documents
Legacy
Date: 25 Jan 1993
Category: Annual-return
Type: 371S(NI)
Description: 31/12/92 annual return shuttle
Documents
Legacy
Date: 11 Mar 1992
Category: Annual-return
Type: 371A(NI)
Description: 31/12/91 annual return form
Documents
Particulars of a mortgage charge
Date: 04 Mar 1992
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 29 Oct 1991
Category: Accounts
Type: AC(NI)
Description: 31/01/91 annual accts
Documents
Legacy
Date: 09 Mar 1991
Category: Annual-return
Type: AR(NI)
Description: 31/12/90 annual return
Documents
Legacy
Date: 09 Mar 1991
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 09 Feb 1991
Category: Accounts
Type: AC(NI)
Description: 31/01/90 annual accts
Documents
Legacy
Date: 20 Feb 1990
Category: Annual-return
Type: AR(NI)
Description: 31/12/89 annual return
Documents
Particulars of a mortgage charge
Date: 07 Dec 1989
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 22 Nov 1989
Category: Accounts
Type: AC(NI)
Description: 31/01/89 annual accts
Documents
Legacy
Date: 25 Apr 1989
Category: Annual-return
Type: AR(NI)
Description: 31/12/88 annual return
Documents
Legacy
Date: 04 Jan 1989
Category: Accounts
Type: AC(NI)
Description: 31/01/88 annual accts
Documents
Legacy
Date: 06 Feb 1988
Category: Annual-return
Type: AR(NI)
Description: 31/12/87 annual return
Documents
Some Companies
BROHEULOG,GOODWICK,SA64 0HP
Number: | 05394418 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD WICKHAM LANE,HAYWARDS HEATH,RH16 1UP
Number: | 07327466 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CROMPTON WAY,WARRINGTON,WA3 1FS
Number: | 09584721 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANMORE, 9,CHIPSTEAD,CR5 3LG
Number: | 10946850 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE,HARROW,HA3 8DP
Number: | 11559068 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 2 BROOKFIELD AVENUE,MIDDLESBROUGH,TS5 8HA
Number: | 10912188 |
Status: | ACTIVE |
Category: | Private Limited Company |