Advanced company searchLink opens in new window

NORTHLAND DEVELOPMENTS ( C & T ) LIMITED

Company number NI624832

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)
29 Aug 2024 MR04 Satisfaction of charge NI6248320001 in full
27 May 2024 AA Total exemption full accounts made up to 31 August 2023
10 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 Mar 2022 AD01 Registered office address changed from 1 Stonebridge Avenue Conlig Newtownards BT23 7QL to 13C Seaview Warrenpoint Newry BT34 3NJ on 24 March 2022
21 Feb 2022 CS01 Confirmation statement made on 20 September 2021 with no updates
25 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
26 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
04 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with updates
03 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 3,000,100
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
11 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
15 May 2018 AA Total exemption full accounts made up to 31 August 2017
04 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates
04 Jul 2017 PSC01 Notification of Terence Niall Rafferty as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Cecil Andrew Pearson as a person with significant control on 6 April 2016
05 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
14 Jul 2016 MR01 Registration of charge NI6248320001, created on 6 July 2016
30 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2,500,100
24 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015