- Company Overview for CAIRNBURN INVESTMENTS LIMITED (NI035111)
- Filing history for CAIRNBURN INVESTMENTS LIMITED (NI035111)
- People for CAIRNBURN INVESTMENTS LIMITED (NI035111)
- Charges for CAIRNBURN INVESTMENTS LIMITED (NI035111)
- More for CAIRNBURN INVESTMENTS LIMITED (NI035111)
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) |
---|---|---|---|
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Nov 2021 | PSC04 | Change of details for Mrs Janet Anne Wheeler as a person with significant control on 20 September 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
12 Jan 2021 | CH03 | Secretary's details changed for Mrs Janet Anne Wheeler on 1 October 2020 | |
02 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 May 2019 | AD01 | Registered office address changed from 1 Glenmachan Mews Belfast BT4 2RQ Northern Ireland to 52 Glen Road Holywood BT18 0HB on 1 May 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
23 Nov 2018 | PSC02 | Notification of Cairnburn Holdings Limited as a person with significant control on 15 March 2018 | |
23 Nov 2018 | PSC07 | Cessation of William Richard Skillen as a person with significant control on 15 March 2018 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
17 Nov 2017 | TM01 | Termination of appointment of William Richard Skillen as a director on 22 July 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from 86 Circular Road Belfast BT4 2GE to 1 Glenmachan Mews Belfast BT4 2RQ on 9 November 2017 | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |