Advanced company searchLink opens in new window

CURLEY'S PROPERTIES LIMITED

Company number NI017723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
18 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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