Advanced company searchLink opens in new window

CONINGSBY APARTMENTS LIMITED

Company number NI018051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2010 CH01 Director's details changed for Jonathan Michael Carter on 1 December 2009
06 Jul 2010 CH03 Secretary's details changed for Meryl Patricia Carter on 1 December 2009
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Aug 2009 371S(NI) 30/06/09 annual return shuttle
03 Sep 2008 AC(NI) 31/03/08 annual accts
02 Sep 2008 296(NI) Change of dirs/sec
02 Sep 2008 296(NI) Change of dirs/sec
18 Aug 2008 371SR(NI) 30/06/08
30 Jan 2008 AC(NI) 31/03/07 annual accts
17 Aug 2007 371S(NI) 30/06/07 annual return shuttle
02 Feb 2007 AC(NI) 31/03/06 annual accts
18 Aug 2006 371S(NI) 30/06/06 annual return shuttle
24 Feb 2006 AC(NI) 31/03/05 annual accts
25 Aug 2005 371S(NI) 30/06/05 annual return shuttle
03 Feb 2005 AC(NI) 31/03/04 annual accts
19 Aug 2004 371S(NI) 30/06/04 annual return shuttle
07 Feb 2004 AC(NI) 31/03/03 annual accts
22 Aug 2003 371S(NI) 30/06/03 annual return shuttle
06 Feb 2003 AC(NI) 31/03/02 annual accts
21 Aug 2002 371S(NI) 30/06/02 annual return shuttle
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document30/06/02 annual return shuttle
14 Feb 2002 AC(NI) 31/03/01 annual accts
21 Jul 2001 371S(NI) 30/06/01 annual return shuttle
09 Mar 2001 411A(NI) Mortgage satisfaction
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMortgage satisfaction
04 Jan 2001 AC(NI) 31/03/00 annual accts
11 Jul 2000 371S(NI) 30/06/00 annual return shuttle