CREIGHTONS OF FINAGHY LTD

87-89 Upper Lisburn Road 87-89 Upper Lisburn Road, Belfast, BT10 0GY
StatusACTIVE
Company No.NI009217
CategoryPrivate Limited Company
Incorporated10 Jan 1973
Age51 years, 5 months, 8 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pearl Creighton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/01/05 annual accts

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/01/00 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

View document PDF

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

View document PDF

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

View document PDF

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

C.A. & T.J. AXBY LIMITED

BROHEULOG,GOODWICK,SA64 0HP

Number:05394418
Status:ACTIVE
Category:Private Limited Company

CPP CONSULTING LIMITED

2 OLD WICKHAM LANE,HAYWARDS HEATH,RH16 1UP

Number:07327466
Status:ACTIVE
Category:Private Limited Company

DRESS2INSPIRE LTD

35 CROMPTON WAY,WARRINGTON,WA3 1FS

Number:09584721
Status:ACTIVE
Category:Private Limited Company

JOSEPH JAMES CONSULTING LTD

CRANMORE, 9,CHIPSTEAD,CR5 3LG

Number:10946850
Status:ACTIVE
Category:Private Limited Company

KAPITAL WORKSPACE LIMITED

PACIFIC HOUSE,HARROW,HA3 8DP

Number:11559068
Status:ACTIVE
Category:Private Limited Company

TOOKE HOLDINGS LTD

2 2 BROOKFIELD AVENUE,MIDDLESBROUGH,TS5 8HA

Number:10912188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source