CLENDINNING (HOLDINGS) LIMITED

1 Coastguard Cottage 1 Coastguard Cottage, Holywood, BT18 0AG, Co Down
StatusACTIVE
Company No.NI004528
CategoryPrivate Limited Company
Incorporated31 Mar 1960
Age64 years, 1 month, 23 days
JurisdictionNorthern Ireland

SUMMARY

CLENDINNING (HOLDINGS) LIMITED is an active private limited company with number NI004528. It was incorporated 64 years, 1 month, 23 days ago, on 31 March 1960. The company address is 1 Coastguard Cottage 1 Coastguard Cottage, Holywood, BT18 0AG, Co Down.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-20

Psc name: Mrs Thomai Gourna-Clendinning

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-30

Psc name: Thomai Gourna-Clendinning

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Old address: Ormeau House Suite 5 91-97 Ormeau Road Belfast BT7 1SH

New address: 1 Coastguard Cottage Farmhill Road Holywood Co Down BT18 0AG

Change date: 2017-10-05

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-04

Officer name: Michael Archibald Clendinning

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-04

Officer name: Michael Archibald Clendinning

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian a Clendinning

Change date: 2012-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Address

Type: AD01

Old address: Ormeau House Suite 5 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland

Change date: 2011-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-14

Old address: 10 Upper Crescent Belfast BT7 1NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Michael Archibald Clendinning

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 22 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/12/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Jan 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/12/00 annual return shuttle

Documents

Legacy

Date: 22 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 08 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/12/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/12/98 annual return shuttle

Documents

Legacy

Date: 22 Dec 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 28 Jan 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 18 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/12/97 annual return shuttle

Documents

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/12/96 annual return shuttle

Documents

Legacy

Date: 14 Jan 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 16 Mar 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/12/95 annual return shuttle

Documents

Legacy

Date: 16 Nov 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 26 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/12/94 annual return shuttle

Documents

Legacy

Date: 19 Jan 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Jan 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/93 annual return shuttle

Documents

Legacy

Date: 19 Nov 1993

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 05 Nov 1993

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 11 Feb 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/12/92 annual return shuttle

Documents

Legacy

Date: 26 Nov 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 04 Apr 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 24 Jan 1992

Category: Annual-return

Type: 371A(NI)

Description: 31/12/91 annual return form

Documents

Legacy

Date: 28 Mar 1991

Category: Annual-return

Type: AR(NI)

Description: 31/12/90 annual return

Documents

Legacy

Date: 15 Feb 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Legacy

Date: 03 Feb 1990

Category: Accounts

Type: AC(NI)

Description: 31/03/89 annual accts

Documents

Legacy

Date: 17 Jan 1990

Category: Annual-return

Type: AR(NI)

Description: 31/12/89 annual return

Documents

Legacy

Date: 12 Jan 1989

Category: Annual-return

Type: AR(NI)

Description: 31/12/88 annual return

Documents

Legacy

Date: 11 Jan 1989

Category: Accounts

Type: AC(NI)

Description: 31/03/88 annual accts

Documents

Legacy

Date: 20 Feb 1988

Category: Annual-return

Type: AR(NI)

Description: 31/12/87 annual return

Documents

Legacy

Date: 10 Feb 1988

Category: Accounts

Type: AC(NI)

Description: 31/03/87 annual accts

Documents

Legacy

Date: 30 Apr 1987

Category: Annual-return

Type: AR(NI)

Description: 31/12/86 annual return

Documents

Legacy

Date: 23 Jun 1986

Category: Accounts

Type: AC(NI)

Description: 31/03/86 annual accts

Documents

Legacy

Date: 26 Mar 1986

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Mar 1986

Category: Accounts

Type: AC(NI)

Description: 31/03/85 annual accts

Documents

Legacy

Date: 25 Feb 1986

Category: Annual-return

Type: AR(NI)

Description: 09/08/85 annual return

Documents

Legacy

Date: 10 Oct 1985

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Dec 1984

Category: Accounts

Type: AC(NI)

Description: 31/03/84 annual accts

Documents

Legacy

Date: 19 Sep 1984

Category: Annual-return

Type: AR(NI)

Description: 09/08/84 annual return

Documents

Legacy

Date: 19 Sep 1983

Category: Annual-return

Type: AR(NI)

Description: 31/12/83 annual return

Documents

Legacy

Date: 26 Aug 1982

Category: Annual-return

Type: AR(NI)

Description: 31/12/82 annual return

Documents

Legacy

Date: 11 Aug 1981

Category: Accounts

Type: A2(NI)

Description: Notice of ARD

Documents


Some Companies

BIKRAM YOGA SOHO LTD

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:06227854
Status:LIQUIDATION
Category:Private Limited Company

COILLTE HOLDINGS LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:11266066
Status:ACTIVE
Category:Private Limited Company

DAME BELLE LLP

C/O HOLDCROFT HEATING HEAD OFFICE MOORLAND ROAD,STOKE-ON-TRENT,ST6 1EB

Number:OC389481
Status:ACTIVE
Category:Limited Liability Partnership

EMB BUILDERS LTD

84 UNIT 5,LONDON,W13 8RA

Number:08431337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYMANTO RESEARCH LIMITED

253 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6DT

Number:08545191
Status:ACTIVE
Category:Private Limited Company

TH CONSTRUCTION SERVICES LTD

BRYN TEG THE CATCH,HOLYWELL,CH8 8DU

Number:09698262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source