About

Registered Number: 07252261
Date of Incorporation: 13/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Sovereign House, Stockport Road, Cheadle, SK8 2EA,

 

Curraghroe Construction Ltd was founded on 13 May 2010 and has its registered office in Cheadle. There are 2 directors listed for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACKEY, John 13 May 2010 - 1
RAFFERTY, Kelly Anne 20 February 2017 05 April 2018 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 28 February 2020
MR01 - N/A 09 September 2019
MR01 - N/A 09 September 2019
CS01 - N/A 12 June 2019
MR04 - N/A 02 April 2019
AA - Annual Accounts 14 February 2019
AA01 - Change of accounting reference date 14 February 2019
AA - Annual Accounts 27 December 2018
MR01 - N/A 10 July 2018
CS01 - N/A 22 June 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 June 2017
AD01 - Change of registered office address 05 May 2017
AP01 - Appointment of director 03 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 28 February 2016
AD01 - Change of registered office address 15 October 2015
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 10 July 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 30 May 2014
MR01 - N/A 24 April 2014
MR01 - N/A 11 January 2014
AR01 - Annual Return 27 May 2013
CH01 - Change of particulars for director 27 May 2013
AA - Annual Accounts 15 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 24 September 2011
AR01 - Annual Return 22 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA01 - Change of accounting reference date 02 February 2011
NEWINC - New incorporation documents 13 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Outstanding

N/A

A registered charge 04 September 2019 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

A registered charge 16 April 2014 Fully Satisfied

N/A

A registered charge 23 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.