C O DEVELOPMENTS LIMITED

Norwich Union House Norwich Union House, Belfast, BT1 5EA
StatusACTIVE
Company No.NI064937
CategoryPrivate Limited Company
Incorporated30 May 2007
Age16 years, 11 months, 24 days
JurisdictionNorthern Ireland

SUMMARY

C O DEVELOPMENTS LIMITED is an active private limited company with number NI064937. It was incorporated 16 years, 11 months, 24 days ago, on 30 May 2007. The company address is Norwich Union House Norwich Union House, Belfast, BT1 5EA.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 08 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 08 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jim Lee

Change date: 2021-07-12

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-12

Officer name: Mr Jim Lee

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Michael Torrington

Termination date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan David Jervis

Termination date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-12

Officer name: Mr Jim Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-17

Officer name: Mr Ryan David Jervis

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Myers

Termination date: 2019-12-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 01 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 01 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 14 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 14 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 09 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 09 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Myers

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Michael Torrington

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Tom Riall

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Mark Moran

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Moran

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Riall

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Scott

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Old address: C/O Ch Jefferson Norwich Union House 7 Fountain Street Belfast BT1 5EA Northern Ireland

Change date: 2012-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2012

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David James Hall

Change date: 2011-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Address

Type: AD01

Old address: 1 Union Building Union Place Dungannon BT70 1DL

Change date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Henry Scott

Change date: 2011-08-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Hall

Change date: 2011-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Campbell

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheelagh Campbell

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Ohagan

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Campbell

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergal Ohagan

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Henry Scott

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David James Hall

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/05/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Sep 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 22 Aug 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 30 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE QUEST NIGHT LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10388320
Status:LIQUIDATION
Category:Private Limited Company

G10 ASSOCIATES LTD

14 WESTFIELD ROAD,BEDFORD,MK40 4DQ

Number:11965512
Status:ACTIVE
Category:Private Limited Company

KESTRAL KEBAB LIMITED

2D LUTON ROAD,CHATHAM,ME4 5AA

Number:08068415
Status:ACTIVE
Category:Private Limited Company

KINGSWAY CREATIVE SERVICES LIMITED

GLOBAL HOUSE 303 BALLARDS LANE,LONDON,N12 8NP

Number:05898940
Status:ACTIVE
Category:Private Limited Company

MERMAID TRAVELING LIMITED

17 WINDRUSH GROVE,BIRMINGHAM,B15 2DL

Number:11503195
Status:ACTIVE
Category:Private Limited Company

PARKER & GRANGE LIMITED

28 APOLLO AVENUE,PETERBOROUGH,PE2 8GB

Number:09160045
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