Company number NI044799
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address 19 LONGHILL ROAD, DROMORE, CO TYRONE, BT78 3DQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-05-24
. The most likely internet sites of CABRAGH DEVELOPMENTS LTD are www.cabraghdevelopments.co.uk, and www.cabragh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Cabragh Developments Ltd is a Private Limited Company.
The company registration number is NI044799. Cabragh Developments Ltd has been working since 26 November 2002.
The present status of the company is Active. The registered address of Cabragh Developments Ltd is 19 Longhill Road Dromore Co Tyrone Bt78 3dq. . DONNELLY, Berenice is a Secretary of the company. GALLAGHER, Patricia Mairead is a Secretary of the company. DONNELLY, Bernice is a Director of the company. Secretary DUNNE, Mary has been resigned. Director DUNNE, Frank has been resigned. Director DUNNE, Mary Theresa has been resigned. Director MC GURREN, Adrian Christopher has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
DUNNE, Mary
Resigned: 01 March 2005
Appointed Date: 26 November 2002
Director
DUNNE, Frank
Resigned: 01 March 2005
Appointed Date: 26 November 2002
49 years old
Persons With Significant Control
Mrs Berenice Donnelly
Notified on: 16 December 2016
49 years old
Nature of control: Ownership of shares – 75% or more
CABRAGH DEVELOPMENTS LTD Events
22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-05-24
22 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
14 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 42 more events
04 Dec 2002
Change of dirs/sec
26 Nov 2002
Decln complnce reg new co
26 Nov 2002
Pars re dirs/sit reg off
16 October 2006
Mortgage or charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that freehold propert situate…
16 October 2006
Mortgage or charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Property situate at oughterard…
5 May 2006
Debenture
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. The company as security…