CABRAGH DEVELOPMENTS LTD - CO TYRONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation receiver appointment of receiver. 2020-02-04 View Report
Insolvency. Liquidation receiver appointment of receiver. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type total exemption full. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type unaudited abridged. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-10-02 View Report
Accounts. Accounts type total exemption small. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Resolution. Description: Resolutions. 2016-05-25 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-08-14 View Report
Officers. Change date: 2015-05-31. Officer name: Mrs Bernice Mcgurren. 2015-08-14 View Report
Officers. Officer name: Mrs Berenice Mcgurren. Change date: 2015-05-31. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Accounts. Accounts type total exemption small. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2013-12-07 View Report
Accounts. Accounts type total exemption small. 2013-08-29 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Accounts. Accounts type total exemption small. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2011-12-12 View Report
Accounts. Accounts type total exemption small. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2010-12-02 View Report
Officers. Change date: 2010-11-26. Officer name: Berenice Mcgurren. 2010-12-02 View Report
Officers. Officer name: Patricia Mairead Gallagher. Change date: 2010-11-26. 2010-12-02 View Report
Accounts. Accounts type total exemption small. 2010-08-31 View Report
Annual return. With made up date full list shareholders. 2009-12-04 View Report
Officers. Officer name: Bernice Mcgurren. Change date: 2009-12-02. 2009-12-03 View Report
Accounts. Legacy. 2009-09-29 View Report
Annual return. Legacy. 2008-11-25 View Report
Accounts. Legacy. 2008-09-09 View Report
Annual return. Legacy. 2008-01-17 View Report
Accounts. Legacy. 2007-10-08 View Report
Officers. Description: Change of dirs/sec. 2007-02-09 View Report
Annual return. Legacy. 2007-02-09 View Report
Officers. Description: Change of dirs/sec. 2007-02-09 View Report
Mortgage. Description: Pars re mortage. 2006-10-20 View Report
Mortgage. Description: Pars re mortage. 2006-10-20 View Report
Accounts. Legacy. 2006-10-05 View Report
Mortgage. Description: . 2006-05-18 View Report
Annual return. Legacy. 2006-01-26 View Report
Incorporation. Description: Updated mem and arts. 2006-01-19 View Report
Change of name. Description: Chng name res fee waived. 2005-11-07 View Report
Change of name. Description: Cert change. 2005-11-07 View Report
Accounts. Legacy. 2005-10-16 View Report
Officers. Description: Change of dirs/sec. 2005-10-05 View Report
Annual return. Legacy. 2005-09-23 View Report