- Company Overview for C O DEVELOPMENTS LIMITED (NI064937)
- Filing history for C O DEVELOPMENTS LIMITED (NI064937)
- People for C O DEVELOPMENTS LIMITED (NI064937)
- Charges for C O DEVELOPMENTS LIMITED (NI064937)
- More for C O DEVELOPMENTS LIMITED (NI064937)
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) |
---|---|---|---|
04 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jan 2011 | TM02 | Termination of appointment of Martin Campbell as a secretary | |
12 Jan 2011 | TM01 | Termination of appointment of Sheelagh Campbell as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Laura Ohagan as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Martin Campbell as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Fergal Ohagan as a director | |
12 Jan 2011 | AP01 | Appointment of Mr Philip Henry Scott as a director | |
07 Jan 2011 | AP03 | Appointment of David James Hall as a secretary | |
07 Jan 2011 | AP01 | Appointment of Mr David James Hall as a director | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Jun 2009 | AC(NI) | 31/05/08 annual accts | |
06 Jun 2009 | 371S(NI) | 30/05/09 annual return shuttle | |
28 Jul 2008 | 371S(NI) | 30/05/08 annual return shuttle | |
05 Sep 2007 | 402(NI) | Pars re mortage | |
22 Aug 2007 | 402(NI) | Pars re mortage | |
20 Jun 2007 | 296(NI) | Change of dirs/sec | |
20 Jun 2007 | 296(NI) | Change of dirs/sec | |
20 Jun 2007 | 296(NI) | Change of dirs/sec | |
20 Jun 2007 | 296(NI) | Change of dirs/sec | |
30 May 2007 | NEWINC | Incorporation |