TAYLORSTOWN CROSS COMMUNITY COMPLEX LTD
Status | ACTIVE |
Company No. | NI036582 |
Category | |
Incorporated | 15 Jul 1999 |
Age | 24 years, 10 months, 17 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clair Fulton
Documents
Appoint person secretary company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rosslyn Weir
Documents
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
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
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Paula Lorimer
Documents
Termination director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Campbell
Documents
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
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
Termination director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aideen Mcbride
Documents
Appoint person director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Spillane
Documents
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
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
Termination director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Mcneilly
Documents
Termination secretary company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirsty Hill
Documents
Appoint person secretary company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Clair Louise Fulton
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aideen Grace Maria Mcbride
Documents
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
Legacy
Date: 01 Aug 2009
Category: Annual-return
Type: 371S(NI)
Description: 15/07/09 annual return shuttle
Documents
Legacy
Date: 06 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 15/07/08 annual return shuttle
Documents
Resolution
Date: 16 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jul 2008
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 15 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/07 annual accts
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 371S(NI)
Description: 15/07/07 annual return shuttle
Documents
Legacy
Date: 23 Apr 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/06 annual accts
Documents
Legacy
Date: 16 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/04 annual accts
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Sep 2006
Category: Accounts
Type: AC(NI)
Description: 31/08/05 annual accts
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 15/07/06 annual return shuttle
Documents
Legacy
Date: 06 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 15/07/04 annual return shuttle
Documents
Legacy
Date: 11 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/08/03 annual accts
Documents
Legacy
Date: 24 Feb 2004
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
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
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
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
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
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 371S(NI)
Description: 15/07/00 annual return shuttle
Documents
Some Companies
INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD
Number: | 02302132 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CLIFFORD ROAD,LONDON,SE25 5JS
Number: | 07182821 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 09930697 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BRADBOURNE ROAD,BEXLEY,DA5 1NS
Number: | 10195825 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |