CLONDERMOT WIND LIMITED

NI070097
GREENWOOD HOUSE 64 NEWFORGE LANE BELFAST BT9 5NF

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 32 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 31 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 31 Buy now
05 Oct 2021 officers Termination of appointment of director (Anthony James Hegarty) 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 officers Appointment of director (Mr Peter Lyons) 2 Buy now
21 Jun 2021 officers Appointment of director (Mr Brian Mullen) 2 Buy now
09 Nov 2020 accounts Annual Accounts 31 Buy now
02 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2019 accounts Annual Accounts 31 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2019 officers Change of particulars for director (Mrs Louise Mary Patterson) 2 Buy now
02 Apr 2019 officers Appointment of director (Mrs Louise Mary Patterson) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (Desmond Charles George) 1 Buy now
04 Dec 2018 accounts Annual Accounts 26 Buy now
15 Nov 2018 officers Appointment of director (Mr Anthony James Hegarty) 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2017 accounts Annual Accounts 22 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2017 officers Termination of appointment of director (Anthony James Hegarty) 1 Buy now
11 Apr 2017 officers Change of particulars for director (Mr David William Macartney) 2 Buy now
09 Dec 2016 accounts Annual Accounts 25 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2016 officers Appointment of secretary (Mr Alwyn Whitford) 2 Buy now
24 Mar 2016 officers Appointment of director (Mr David William Macartney) 2 Buy now
24 Mar 2016 officers Termination of appointment of director (Siobhan Patricia Bailey) 1 Buy now
24 Mar 2016 officers Appointment of director (Mr Desmond Charles George) 2 Buy now
24 Mar 2016 officers Appointment of director (Mr Anthony James Hegarty) 2 Buy now
24 Mar 2016 officers Termination of appointment of director (Thomas Gillen) 1 Buy now
24 Mar 2016 officers Termination of appointment of secretary (Siobhan Patricia Bailey) 1 Buy now
08 Dec 2015 accounts Annual Accounts 15 Buy now
24 Nov 2015 officers Change of particulars for director (Mr Peter James Gerald Baillie) 2 Buy now
06 Aug 2015 annual-return Annual Return 4 Buy now
01 Dec 2014 accounts Annual Accounts 14 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
22 May 2014 mortgage Registration of a charge 31 Buy now
14 Nov 2013 accounts Annual Accounts 14 Buy now
07 Nov 2013 officers Appointment of director (Mr Thomas Gillen) 2 Buy now
08 Aug 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Nov 2012 accounts Annual Accounts 14 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 accounts Annual Accounts 26 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
20 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2011 officers Change of particulars for secretary (Mrs Siobhan Patricia Bailey) 1 Buy now
07 Mar 2011 officers Change of particulars for director (Mrs Siobhan Patricia Bailey) 2 Buy now
07 Mar 2011 officers Change of particulars for director (Mr Peter James Gerald Baillie) 2 Buy now
21 Jan 2011 officers Appointment of director (Mrs Siobhan Patricia Bailey) 2 Buy now
21 Jan 2011 officers Appointment of director (Mr Peter James Gerald Baillie) 2 Buy now
21 Jan 2011 officers Appointment of secretary (Mrs Siobhan Patricia Bailey) 2 Buy now
20 Jan 2011 officers Termination of appointment of secretary (Ian Thom) 1 Buy now
20 Jan 2011 officers Termination of appointment of director (Ian Thom) 1 Buy now
17 Jan 2011 resolution Resolution 62 Buy now
17 Jan 2011 change-of-name Certificate Change Of Name Company 6 Buy now
17 Jan 2011 change-of-name Change Of Name Notice 4 Buy now
22 Dec 2010 officers Termination of appointment of director (Peter Ewing) 1 Buy now
21 Sep 2010 accounts Annual Accounts 4 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 accounts Amended Accounts 4 Buy now
21 Nov 2009 accounts Annual Accounts 4 Buy now
18 Nov 2009 officers Change of particulars for director (Peter Ewing) 3 Buy now
18 Nov 2009 officers Change of particulars for director (Ian Thom) 3 Buy now
18 Nov 2009 officers Change of particulars for secretary (Ian Thom) 3 Buy now
02 Nov 2009 officers Appointment of secretary (Ian Thom) 2 Buy now
20 Aug 2009 annual-return 06/08/09 annual return form 7 Buy now
26 Nov 2008 accounts Change of ARD 1 Buy now
04 Nov 2008 officers Change of dirs/sec 3 Buy now
04 Nov 2008 address Change in sit reg add 1 Buy now
04 Nov 2008 capital Return of allot of shares 2 Buy now
04 Nov 2008 officers Change of dirs/sec 3 Buy now
22 Oct 2008 resolution Resolution 1 Buy now
22 Oct 2008 capital Not re consol/divn of shs 1 Buy now
22 Oct 2008 incorporation Updated mem and arts 18 Buy now
16 Oct 2008 change-of-name Resolution to change name 1 Buy now
16 Oct 2008 change-of-name Cert change 1 Buy now
06 Aug 2008 incorporation Incorporation Company 20 Buy now