Advanced company searchLink opens in new window

CULZEAN HOLDINGS LIMITED

Company number NI057704

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)
16 Apr 2013 2.12B(NI) Appointment of an administrator
15 Jan 2013 AD01 Registered office address changed from Unit 10 Sandel Village Mountsandel Coleraine Londonderry BT52 1WN on 15 January 2013
03 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
03 Jul 2012 AA Accounts for a small company made up to 30 September 2011
30 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 January 2012
07 Feb 2012 CH01 Director's details changed for Mr Christopher Daniel Kennedy on 7 February 2012
13 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 03/01/2012 was registered on 30/05/2012
01 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Aug 2011 AA03 Resignation of an auditor
14 Jul 2011 MISC Resignation as auditors
19 Apr 2011 AD01 Registered office address changed from C/O Mcgriggors Llp Arnott House 12-16 Bridge Street Belfast BT1 1LS on 19 April 2011
19 Apr 2011 TM01 Termination of appointment of Thomas Jennings as a director
19 Apr 2011 TM01 Termination of appointment of Francis Jennings as a director
19 Apr 2011 TM02 Termination of appointment of Roy Booth as a secretary
19 Apr 2011 AP03 Appointment of Christopher Daniel Kennedy as a secretary
27 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
14 Jan 2011 AD01 Registered office address changed from Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG on 14 January 2011
25 Feb 2010 AA Accounts for a small company made up to 30 September 2009
03 Feb 2010 CH01 Director's details changed for Christopher Daniel Kennedy on 25 January 2010
11 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
10 Jan 2010 CH01 Director's details changed for Christopher Daniel Kennedy on 10 January 2010
10 Jan 2010 CH01 Director's details changed for Francis Gerald Jennings on 10 January 2010
10 Jan 2010 CH01 Director's details changed for Alistair John Kennedy on 10 January 2010
10 Jan 2010 CH01 Director's details changed for Thomas James Jennings on 10 January 2010
10 Jan 2010 CH03 Secretary's details changed for Roy Wilson Booth on 10 January 2010