Advanced company searchLink opens in new window

NATAEL DEVELOPMENTS LIMITED

Company number NI067748

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)
10 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 AD02 Register inspection address has been changed from 146 Templegrove Londonderry BT48 8SE Northern Ireland to 25 Aberfoyle Terrace Aberfoyle Terrace Londonderry BT48 7NP
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2014 AD01 Registered office address changed from Pj Mcdermott Ltd 146 Templegrove L'derry N. Ireland BT48 0QW on 16 July 2014
07 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
21 Feb 2013 AD02 Register inspection address has been changed from C/O Brian Mcdaid and Company 19 Clarendon Street Londonderry BT48 7EP Northern Ireland
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Nov 2011 CERTNM Company name changed P.J. mcdermott LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-14
08 Nov 2011 CONNOT Change of name notice
17 Oct 2011 AP01 Appointment of Michael Patrick Hegarty as a director on 10 October 2011
02 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from At the Offices of Brian Mcdaid & Company 19 Clarendon Street Derry BT48 7EP on 2 February 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Apr 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
20 Apr 2010 AD02 Register inspection address has been changed
16 Feb 2010 AP01 Appointment of Natasha Mcdermott as a director
16 Feb 2010 AP03 Appointment of Patrick Joseph Mcdermott as a secretary