- Company Overview for CURLEY'S PROPERTIES LIMITED (NI017723)
- Filing history for CURLEY'S PROPERTIES LIMITED (NI017723)
- People for CURLEY'S PROPERTIES LIMITED (NI017723)
- Charges for CURLEY'S PROPERTIES LIMITED (NI017723)
- More for CURLEY'S PROPERTIES LIMITED (NI017723)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2017 | MR01 | Registration of charge NI0177230018, created on 27 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Stephen Paul Kennedy on 28 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Hugh Thomas Kennedy on 28 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Hugh Thomas Kennedy on 28 November 2017 | |
28 Nov 2017 | CH03 | Secretary's details changed for Mr Stephen Paul Kennedy on 28 November 2017 | |
07 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
09 Jun 2017 | MR01 | Registration of charge NI0177230015, created on 24 May 2017 | |
09 Jun 2017 | MR01 | Registration of charge NI0177230016, created on 24 May 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
06 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
22 Mar 2016 | CERTNM |
Company name changed curley's supermarkets (dungannon) LIMITED\certificate issued on 22/03/16
|
|
18 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
15 Sep 2015 | MR04 | Satisfaction of charge 8 in full | |
15 Sep 2015 | MR04 | Satisfaction of charge 9 in full | |
15 Sep 2015 | MR04 | Satisfaction of charge 7 in full | |
03 Jul 2015 | AA | Accounts for a medium company made up to 30 September 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH01 | Director's details changed for Mr Stephen Paul Kennedy on 15 December 2014 | |
15 Dec 2014 | CH03 | Secretary's details changed for Mr Stephen Paul Kennedy on 15 December 2014 | |
05 Aug 2014 | MR04 | Satisfaction of charge 12 in full | |
31 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
01 Jul 2014 | AA | Accounts for a medium company made up to 30 September 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
13 Sep 2013 | 402(NI) | Particulars of a mortgage or charge / charge no: 14 | |
13 Sep 2013 | 402(NI) | Particulars of a mortgage or charge / charge no: 13 |