- Company Overview for CLONDARA PROPERTY LTD (NI658750)
- Filing history for CLONDARA PROPERTY LTD (NI658750)
- People for CLONDARA PROPERTY LTD (NI658750)
- More for CLONDARA PROPERTY LTD (NI658750)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 May 2023 | AD01 | Registered office address changed from 721a Lisburn Road Belfast BT9 7GU Northern Ireland to 263 Falls Road Belfast BT12 6FB on 25 May 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Sep 2022 | PSC04 | Change of details for Mr Declan Gerard Donnelly as a person with significant control on 4 February 2022 | |
07 Sep 2022 | PSC01 | Notification of Catherine Donnelly as a person with significant control on 4 February 2022 | |
07 Sep 2022 | AP01 | Appointment of Mrs Catherine Donnelly as a director on 4 February 2022 | |
22 Mar 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 January 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 30 Ashton Park Belfast BT10 0JQ Northern Ireland to 721a Lisburn Road Belfast BT9 7GU on 13 August 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
03 Feb 2020 | PSC07 | Cessation of Anthony Laurence Donnelly as a person with significant control on 21 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Anthony Laurence Donnelly as a director on 21 January 2020 | |
03 Feb 2020 | PSC01 | Notification of Declan Donnelly as a person with significant control on 21 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Declan Donnelly as a director on 21 January 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 721a Lisburn Road Belfast Antrim BT9 7GU United Kingdom to 30 Ashton Park Belfast BT10 0JQ on 3 February 2020 | |
04 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-04
|