- Company Overview for CLOONEY PARK GARDENS LIMITED (NI624577)
- Filing history for CLOONEY PARK GARDENS LIMITED (NI624577)
- People for CLOONEY PARK GARDENS LIMITED (NI624577)
- More for CLOONEY PARK GARDENS LIMITED (NI624577)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
22 Feb 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
08 Mar 2023 | AD01 | Registered office address changed from C/O C/O Property Link Block Management Ltd 13 Strand Road Londonderry BT48 7BJ Northern Ireland to 38 Clarendon Street Londonderry BT48 7ET on 8 March 2023 | |
08 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
25 Feb 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
28 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 October 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
30 Nov 2015 | TM01 | Termination of appointment of Neil Patterson as a director on 30 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Killian Margey as a director on 30 November 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from Artillery House 33 Ferryquay Street Londonderry County Londonderry BT48 6JB to C/O C/O Property Link Block Management Ltd 13 Strand Road Londonderry BT48 7BJ on 30 November 2015 | |
08 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
11 May 2015 | TM01 | Termination of appointment of Conor Margey as a director on 11 May 2015 |