TAYLORSTOWN CROSS COMMUNITY COMPLEX LTD

71 Taylorstown Road Taylorstown Road 71 Taylorstown Road Taylorstown Road, Antrim, BT41 3RW, Northern Ireland
StatusACTIVE
Company No.NI036582
Category
Incorporated15 Jul 1999
Age24 years, 10 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

TAYLORSTOWN CROSS COMMUNITY COMPLEX LTD is an active with number NI036582. It was incorporated 24 years, 10 months, 17 days ago, on 15 July 1999. The company address is 71 Taylorstown Road Taylorstown Road 71 Taylorstown Road Taylorstown Road, Antrim, BT41 3RW, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-27

New address: 71 Taylorstown Road Taylorstown Road Toomebridge Antrim BT41 3RW

Old address: 71 Taylorstown Road Grange Toomebridge Co Antrim

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-25

Psc name: Lesley Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-25

Psc name: Finola Swann

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Scullin

Notification date: 2018-09-25

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mrs Finola Swamm

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Wilson

Appointment date: 2018-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-25

Officer name: Sarah Scullin

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruth Hamilton Alexander

Cessation date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Mrs Lesley Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heather Arrell

Cessation date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Mrs Finola Swamm

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: Elizabeth Ruth Hamilton-Alexander

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Arrell

Termination date: 2018-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-24

Psc name: Jackie Surgenor

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2018

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Scullin

Appointment date: 2017-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2018

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-24

Officer name: Jacqueline Ruth Surgenor

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-24

Officer name: Mrs Sarah Scullin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-21

Officer name: Mrs Heather Arrell

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-21

Officer name: Heather Spillane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Ruth Hamilton-Alexander

Appointment date: 2013-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2014

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosslyn Weir

Termination date: 2013-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-22

Officer name: Paula Lorimer

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2014

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Ruth Surgenor

Appointment date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clair Fulton

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rosslyn Weir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Lorimer

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aideen Mcbride

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Spillane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Mcneilly

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsty Hill

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clair Louise Fulton

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aideen Grace Maria Mcbride

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 15/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/07/08 annual return shuttle

Documents

View document PDF

Resolution

Date: 16 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 15/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 15/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 15/07/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/08/03 annual accts

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 15/07/03 annual return shuttle

Documents

Legacy

Date: 11 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/08/02 annual accts

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 15/07/02 annual return shuttle

Documents

Legacy

Date: 14 Apr 2002

Category: Accounts

Type: AC(NI)

Description: 31/07/01 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 15/07/01 annual return shuttle

Documents

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 May 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 May 2001

Category: Accounts

Type: AC(NI)

Description: 31/07/00 annual accts

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 29 Nov 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 15/07/00 annual return shuttle

Documents


Some Companies

J.A.M. GROUP LIMITED

INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD

Number:02302132
Status:ACTIVE
Category:Private Limited Company

JVB MCKINNON LIMITED

16 CLIFFORD ROAD,LONDON,SE25 5JS

Number:07182821
Status:ACTIVE
Category:Private Limited Company

LMP ADMIN SOLUTIONS LIMITED

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:09930697
Status:ACTIVE
Category:Private Limited Company

POWERS CONSULTANCY LTD

37 BRADBOURNE ROAD,BEXLEY,DA5 1NS

Number:10195825
Status:ACTIVE
Category:Private Limited Company

ROBERT JACKSON WARDLE LTD

BODENHAM COURT,BODENHAM,HR1 3JX

Number:09406545
Status:ACTIVE
Category:Private Limited Company

STROUD MECHANICAL DESIGNS LIMITED

UPHAM FARM,LISKEARD,PL14 3NG

Number:08476609
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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