CDC (NI) LTD

8th Floor Bedford House 8th Floor Bedford House, Belfast, BT2 7FD, Northern Ireland
StatusACTIVE
Company No.NI031378
CategoryPrivate Limited Company
Incorporated01 Oct 1996
Age27 years, 8 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

CDC (NI) LTD is an active private limited company with number NI031378. It was incorporated 27 years, 8 months, 13 days ago, on 01 October 1996. The company address is 8th Floor Bedford House 8th Floor Bedford House, Belfast, BT2 7FD, Northern Ireland.



Company Fillings

Accounts with accounts type small

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Martin Mitchell

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Robert Harper Wilson

Termination date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-31

Officer name: Hugh Robert Harper Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Kearney

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage charge part both with charge number

Date: 02 Dec 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: NI0313780039

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0313780038

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-22

Charge number: NI0313780039

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0313780040

Charge creation date: 2020-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Resolution

Date: 01 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-27

Officer name: Peter Mccartney

Documents

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0313780037

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2017

Action Date: 09 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-09

Charge number: NI0313780038

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Oct 2017

Category: Address

Type: AD02

New address: 8th Floor Bedford House Bedford Street Belfast BT2 7FD

Old address: Adelaide House Falcon Road Belfast BT12 6SJ Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

New address: 8th Floor Bedford House Bedford Street Belfast BT2 7FD

Change date: 2017-01-16

Old address: Adelaide House Falcon Road Belfast BT12 6SJ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0313780036

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 16 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0313780037

Charge creation date: 2015-12-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Miscellaneous

Date: 28 May 2015

Category: Miscellaneous

Type: MISC

Description: Statement of ceasing to hold office as auditors

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Statement of companys objects

Date: 16 Feb 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2015

Action Date: 21 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0313780036

Charge creation date: 2015-01-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Adair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 35

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Miscellaneous

Date: 06 Sep 2011

Category: Miscellaneous

Type: MISC

Description: Notice of auditors resignation

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2010

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Mitchell

Change date: 2010-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Mr Patrick Kearney

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Move registers to sail company

Date: 01 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Adair

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Hugh Robert Harper Wilson

Documents

View document PDF

Change sail address company

Date: 01 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Hugh Robert Harper Wilson

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Mccartney

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patrick Kearney

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/10/08 annual return shuttle

Documents

View document PDF

Resolution

Date: 01 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Apr 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Apr 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 371SR(NI)

Description: 01/10/01

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 371SR(NI)

Description: 01/10/05

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 371SR(NI)

Description: 01/10/07

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF


Some Companies

APTITUDEFIT LLP

3 CONNAUGHT HOUSE,CONWY,LL32 8UB

Number:OC420533
Status:ACTIVE
Category:Limited Liability Partnership

EDD BATEMAN MANAGEMENT LTD

APT 24384 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:10717427
Status:ACTIVE
Category:Private Limited Company

GA UTILITIES LIMITED

60 PRIORY ROAD,BURGESS HILL,RH15 9HB

Number:07953523
Status:ACTIVE
Category:Private Limited Company

GSH SOLUTIONS LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10912965
Status:ACTIVE
Category:Private Limited Company

NPOWER COMMERCIAL GAS LIMITED

WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6PB

Number:03768856
Status:ACTIVE
Category:Private Limited Company

SPRING CAFE (BARKING) LTD

MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA

Number:08625282
Status:LIQUIDATION
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