- Company Overview for CONLY LIMITED (NI621509)
- Filing history for CONLY LIMITED (NI621509)
- People for CONLY LIMITED (NI621509)
- Charges for CONLY LIMITED (NI621509)
- More for CONLY LIMITED (NI621509)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
28 Sep 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 March 2021 | |
08 Apr 2020 | AD01 | Registered office address changed from 35 Beechvale Road Killinchy Down BT23 6PH to 37 Holly Park Road Killinchy Newtownards BT23 6SN on 8 April 2020 | |
09 Jan 2020 | PSC07 | Cessation of Arthur Richard Ferguson Porter as a person with significant control on 21 August 2017 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Jun 2019 | TM01 | Termination of appointment of John Roderick William Pannell as a director on 22 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 26 November 2015
|
|
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
06 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
26 May 2015 | AA | Accounts for a dormant company made up to 29 September 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from 50 Bedford Street Belfast Co. Antrim BT2 7FW to 35 Beechvale Road Killinchy Down BT23 6PH on 10 February 2015 |