C.N DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | NI032453 |
Category | Private Limited Company |
Incorporated | 29 May 1997 |
Age | 26 years, 10 months, 30 days |
Jurisdiction | Northern Ireland |
SUMMARY
C.N DEVELOPMENTS LIMITED is an active private limited company with number NI032453. It was incorporated 26 years, 10 months, 30 days ago, on 29 May 1997. The company address is 196 Seacon Road, Ballymoney, BT53 6PZ, County Antrim.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Notification of a person with significant control
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-12
Psc name: Alan Shields
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Appoint person director company with name date
Date: 18 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-02
Officer name: Mr Christopher Shields
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 03 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Accounts with accounts type small
Date: 09 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination secretary company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Mcconville
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcconville
Documents
Change registered office address company with date old address
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Address
Type: AD01
Old address: 194 Seacon Road Ballymoney Co Antrim BT53 6PZ
Change date: 2010-03-08
Documents
Legacy
Date: 23 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Particulars of a mortgage charge
Date: 15 Jul 2009
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 371A(NI)
Description: 29/05/09 annual return form
Documents
Legacy
Date: 24 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 371S(NI)
Description: 29/05/08 annual return shuttle
Documents
Legacy
Date: 24 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 29/05/07 annual return shuttle
Documents
Legacy
Date: 18 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 30/06/05 annual accts
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 29/05/06 annual return shuttle
Documents
Legacy
Date: 12 Aug 2005
Category: Accounts
Type: AC(NI)
Description: 30/06/04 annual accts
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 29/05/05 annual return shuttle
Documents
Legacy
Date: 11 May 2005
Category: Accounts
Type: AC(NI)
Description: 30/06/03 annual accts
Documents
Legacy
Date: 21 Mar 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Jan 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 29/05/04 annual return shuttle
Documents
Legacy
Date: 25 May 2004
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 29 Jul 2003
Category: Accounts
Type: AC(NI)
Description: 30/06/02 annual accts
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 29/05/03 annual return shuttle
Documents
Legacy
Date: 27 Feb 2003
Category: Accounts
Type: AC(NI)
Description: 30/06/01 annual accts
Documents
Particulars of a mortgage charge
Date: 18 Sep 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 09 Jul 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 371S(NI)
Description: 29/05/02 annual return shuttle
Documents
Legacy
Date: 12 Nov 2001
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Particulars of a mortgage charge
Date: 12 Jun 2001
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 371S(NI)
Description: 29/05/01 annual return shuttle
Documents
Legacy
Date: 08 May 2001
Category: Accounts
Type: AC(NI)
Description: 30/06/00 annual accts
Documents
Particulars of a mortgage charge
Date: 12 Jan 2001
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 19 Dec 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 03 Oct 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 07 Aug 2000
Category: Accounts
Type: AC(NI)
Description: 30/06/99 annual accts
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 371S(NI)
Description: 29/05/00 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 16 May 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 19 Apr 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 28 Jun 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 371S(NI)
Description: 29/05/99 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 17 May 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 24 Mar 1999
Category: Accounts
Type: AC(NI)
Description: 30/06/98 annual accts
Documents
Particulars of a mortgage charge
Date: 07 Oct 1998
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 16 Jul 1998
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 18 Jun 1998
Category: Annual-return
Type: 371S(NI)
Description: 29/05/98 annual return shuttle
Documents
Legacy
Date: 22 Jan 1998
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Particulars of a mortgage charge
Date: 02 Oct 1997
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Jul 1997
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Jul 1997
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 02 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 1997
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 20 Jun 1997
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 29 May 1997
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 29 May 1997
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 29 May 1997
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 29 May 1997
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
ONE,NEWTON ABBOT,TQ12 2HD
Number: | 03285829 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
376 LONDON ROAD,BENFLEET,SS7 2DA
Number: | 09507519 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11914404 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GODDARD CLOSE,READING,RG2 9DR
Number: | 07761026 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST. HELENS ROAD,SWANSEA,SA1 4AW
Number: | 08121751 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 3,BUNTINGFORD,SG9 9AQ
Number: | 07569816 |
Status: | ACTIVE |
Category: | Private Limited Company |