Advanced company searchLink opens in new window

CORICK FACILITIES MANAGEMENT LIMITED

Company number NI045340

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)
26 Nov 2024 AA01 Previous accounting period shortened from 27 February 2024 to 26 February 2024
05 Aug 2024 AA Total exemption full accounts made up to 28 February 2023
05 Aug 2024 AA Total exemption full accounts made up to 28 February 2022
17 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
15 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/24.
20 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 28 February 2021
11 Oct 2023 AA Total exemption full accounts made up to 28 February 2020
11 Oct 2023 AA Total exemption full accounts made up to 28 February 2019
06 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with updates
30 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
26 Aug 2022 AD01 Registered office address changed from 44 Dublin Road Belfast Antrim BT2 7HN Northern Ireland to 248 Upper Newtownards Road Belfast BT4 3EU on 26 August 2022
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
09 Nov 2021 TM01 Termination of appointment of Michael Moreland as a director on 9 November 2021
04 Nov 2021 AP01 Appointment of Mr Anthony Christodoulou as a director on 4 November 2021
11 May 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
20 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
02 Apr 2019 MR01 Registration of charge NI0453400001, created on 29 March 2019
21 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
18 Dec 2018 TM01 Termination of appointment of Paul Langsford as a director on 2 December 2018
11 Dec 2018 AA Unaudited abridged accounts made up to 28 February 2018
24 Jul 2018 AP01 Appointment of Mr Michael Moreland as a director on 23 July 2018