- Company Overview for CLANDEBOYE AGENCIES LTD (NI617785)
- Filing history for CLANDEBOYE AGENCIES LTD (NI617785)
- People for CLANDEBOYE AGENCIES LTD (NI617785)
- Charges for CLANDEBOYE AGENCIES LTD (NI617785)
- More for CLANDEBOYE AGENCIES LTD (NI617785)
| 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) |
|---|---|---|---|
| 18 Jun 2025 | TM01 | Termination of appointment of Stephen Walker as a director on 18 June 2025 | |
| 18 Jun 2025 | TM01 | Termination of appointment of David Walker as a director on 18 June 2025 | |
| 18 Jun 2025 | TM01 | Termination of appointment of Andrew Walker as a director on 18 June 2025 | |
| 09 Apr 2025 | CS01 | Confirmation statement made on 9 April 2025 with no updates | |
| 12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 19 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
| 06 Mar 2024 | MR04 | Satisfaction of charge NI6177850001 in full | |
| 25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 20 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
| 03 Jan 2023 | AP01 | Appointment of Vern Walker as a director on 1 January 2023 | |
| 03 Jan 2023 | AP01 | Appointment of Alf Walker as a director on 1 January 2023 | |
| 16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 15 Sep 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
| 21 Apr 2022 | PSC07 | Cessation of Clady Holdings Limited as a person with significant control on 15 March 2022 | |
| 21 Apr 2022 | PSC02 | Notification of Clady Group Ltd as a person with significant control on 15 March 2022 | |
| 20 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
| 17 Nov 2021 | AD01 | Registered office address changed from Unit 30 Rathenraw Industrial Estate Antrim BT41 2SJ to 16 Kilbegs Road Antrim BT41 4NN on 17 November 2021 | |
| 01 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
| 01 Jun 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 January 2021 | |
| 23 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
| 28 Jan 2021 | SH08 | Change of share class name or designation | |
| 26 Jan 2021 | MA | Memorandum and Articles of Association | |
| 26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
| 26 Jan 2021 | SH02 | Consolidation of shares on 13 January 2021 | |
| 26 Jan 2021 | SH10 | Particulars of variation of rights attached to shares |