CONLY LIMITED

37 Holly Park Road 37 Holly Park Road, Newtownards, BT23 6SN, Northern Ireland
StatusACTIVE
Company No.NI621509
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 7 months
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZELIT LTD.

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

HOOLI LTD

GRANGE HOUSE,MIDHURST,GU29 9LS

Number:09043371
Status:ACTIVE
Category:Private Limited Company

MAVEX LTD

53 IRON WORKS,LONDON,E3 2NX

Number:10637573
Status:ACTIVE
Category:Private Limited Company

OPOHO LIMITED

FRYERN HOUSE WINCHESTER ROAD,EASTLEIGH,SO53 2DR

Number:08221299
Status:ACTIVE
Category:Private Limited Company

PAHEE LTD

53 PARK END ROAD,,GL1 5AN

Number:05133723
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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