CIDON CONSTRUCTION LIMITED

04066292
MASON WAY PLATTS COMMON IND. ESTATE HOYLAND BARNSLEY S74 9TG

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2024 accounts Annual Accounts 23 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 23 Buy now
07 Nov 2022 accounts Annual Accounts 23 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 23 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 officers Termination of appointment of director (Ciaran John Donnelly) 1 Buy now
19 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2021 accounts Annual Accounts 23 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2020 officers Change of particulars for director (Mr Ciaran John Donnelly) 2 Buy now
06 Nov 2019 accounts Annual Accounts 21 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 officers Appointment of secretary (Mr Robert Jan Garbula) 2 Buy now
14 Nov 2018 accounts Annual Accounts 20 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2017 mortgage Registration of a charge 14 Buy now
24 Jul 2017 accounts Annual Accounts 19 Buy now
28 Jun 2017 officers Termination of appointment of secretary (Claire Joanne Donnelly) 1 Buy now
12 May 2017 resolution Resolution 6 Buy now
10 May 2017 mortgage Registration of a charge 28 Buy now
04 May 2017 mortgage Registration of a charge 28 Buy now
04 May 2017 mortgage Registration of a charge 18 Buy now
06 Dec 2016 accounts Annual Accounts 9 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2015 officers Termination of appointment of director (Robert Smith) 1 Buy now
22 Oct 2015 accounts Annual Accounts 7 Buy now
28 Sep 2015 annual-return Annual Return 5 Buy now
29 Jul 2015 officers Appointment of director (Mr Patrick Bryan) 2 Buy now
05 Dec 2014 accounts Annual Accounts 8 Buy now
23 Sep 2014 annual-return Annual Return 5 Buy now
24 Oct 2013 accounts Annual Accounts 8 Buy now
12 Sep 2013 annual-return Annual Return 5 Buy now
12 Sep 2013 officers Appointment of director (Mr Stephen Paul Simpson) 2 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
24 Oct 2011 accounts Annual Accounts 4 Buy now
23 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
15 Mar 2011 officers Appointment of director (Mr Robert Smith) 2 Buy now
11 Nov 2010 accounts Annual Accounts 5 Buy now
15 Sep 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 officers Change of particulars for director (Ciaran John Donnelly) 2 Buy now
08 Sep 2009 annual-return Return made up to 06/09/09; full list of members 3 Buy now
18 Aug 2009 accounts Annual Accounts 7 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from 8A hoyland road hoyland common barnsley south yorkshire S74 0LY 1 Buy now
08 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
19 Nov 2008 annual-return Return made up to 06/09/08; full list of members 3 Buy now
16 Sep 2008 accounts Annual Accounts 7 Buy now
15 Nov 2007 annual-return Return made up to 06/09/07; full list of members 2 Buy now
05 Nov 2007 accounts Annual Accounts 7 Buy now
12 Jan 2007 officers Secretary's particulars changed 1 Buy now
12 Jan 2007 officers Director's particulars changed 1 Buy now
12 Jan 2007 annual-return Return made up to 06/09/06; full list of members 2 Buy now
02 Nov 2006 accounts Annual Accounts 7 Buy now
03 Jan 2006 accounts Annual Accounts 8 Buy now
11 Oct 2005 annual-return Return made up to 06/09/05; full list of members 6 Buy now
14 Apr 2005 annual-return Return made up to 06/09/04; full list of members 6 Buy now
08 Dec 2004 accounts Annual Accounts 7 Buy now
21 Sep 2004 address Registered office changed on 21/09/04 from: 53 rodney street liverpool L1 9ER 1 Buy now
18 Mar 2004 accounts Annual Accounts 7 Buy now
09 Jan 2004 address Registered office changed on 09/01/04 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF 1 Buy now
17 Oct 2003 annual-return Return made up to 06/09/03; full list of members 6 Buy now
25 Sep 2002 annual-return Return made up to 06/09/02; full list of members 6 Buy now
21 Jul 2002 accounts Annual Accounts 5 Buy now
26 Oct 2001 annual-return Return made up to 06/09/01; full list of members 6 Buy now
05 Sep 2001 accounts Accounting reference date extended from 30/09/01 to 28/02/02 1 Buy now
05 Jul 2001 address Registered office changed on 05/07/01 from: 2 meadowview cottage silkstone cottage barnsley south yorkshire S75 4RR 1 Buy now
07 Feb 2001 address Registered office changed on 07/02/01 from: harrington chambers 26 north john street liverpool merseyside L2 9RU 1 Buy now
09 Oct 2000 officers New secretary appointed 2 Buy now
09 Oct 2000 officers New director appointed 2 Buy now
09 Oct 2000 officers Director resigned 1 Buy now
09 Oct 2000 officers Secretary resigned 1 Buy now
06 Sep 2000 incorporation Incorporation Company 12 Buy now