CONLY LIMITED
Status | ACTIVE |
Company No. | NI621509 |
Category | Private Limited Company |
Incorporated | 18 Nov 2013 |
Age | 10 years, 7 months |
Jurisdiction | Northern Ireland |
SUMMARY
CONLY LIMITED is an active private limited company with number NI621509. It was incorporated 10 years, 7 months ago, on 18 November 2013. The company address is 37 Holly Park Road 37 Holly Park Road, Newtownards, BT23 6SN, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Change account reference date company current extended
Date: 28 Sep 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Old address: 35 Beechvale Road Killinchy Down BT23 6PH
New address: 37 Holly Park Road Killinchy Newtownards BT23 6SN
Change date: 2020-04-08
Documents
Cessation of a person with significant control
Date: 09 Jan 2020
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arthur Richard Ferguson Porter
Cessation date: 2017-08-21
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-22
Officer name: John Roderick William Pannell
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Capital allotment shares
Date: 06 Dec 2016
Action Date: 26 Nov 2015
Category: Capital
Type: SH01
Capital : 314,000 GBP
Date: 2015-11-26
Documents
Capital allotment shares
Date: 06 Dec 2016
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-01
Capital : 180,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type dormant
Date: 26 May 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Address
Type: AD01
New address: 35 Beechvale Road Killinchy Down BT23 6PH
Old address: 50 Bedford Street Belfast Co. Antrim BT2 7FW
Change date: 2015-02-10
Documents
Change account reference date company previous shortened
Date: 10 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-30
Charge number: NI6215090001
Documents
Resolution
Date: 30 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Sep 2014
Action Date: 27 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-27
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 08 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Roderick William Pannell
Appointment date: 2014-08-27
Documents
Certificate change of name company
Date: 08 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed CFR74 LIMITED\certificate issued on 08/09/14
Documents
Appoint person director company with name date
Date: 08 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur Richard Ferguson Porter
Appointment date: 2014-08-27
Documents
Appoint person director company with name date
Date: 08 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-27
Officer name: Ms Victoria Caroline Porter
Documents
Termination director company with name termination date
Date: 08 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-27
Officer name: Stephen Vincent Cross
Documents
Termination director company with name termination date
Date: 08 Sep 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-27
Officer name: Ivan Scott Kennedy
Documents
Some Companies
5 NATEBY CLOSE,LYTHAM ST. ANNES,FY8 3PW
Number: | 11149675 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE DEVELOPMENTS YORKSHIRE LTD
SWINTON GRANGE,MALTON,YO17 6QR
Number: | 10332372 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE HOUSE,MIDHURST,GU29 9LS
Number: | 09043371 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 IRON WORKS,LONDON,E3 2NX
Number: | 10637573 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRYERN HOUSE WINCHESTER ROAD,EASTLEIGH,SO53 2DR
Number: | 08221299 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 PARK END ROAD,,GL1 5AN
Number: | 05133723 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |