CONLY LIMITED

NI621509
37 HOLLY PARK ROAD KILLINCHY NEWTOWNARDS BT23 6SN

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 7 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 7 Buy now
06 Jan 2022 accounts Annual Accounts 8 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2019 accounts Annual Accounts 8 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 8 Buy now
03 Jun 2019 officers Termination of appointment of director (John Roderick William Pannell) 1 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 8 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 accounts Annual Accounts 7 Buy now
27 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2016 capital Return of Allotment of shares 3 Buy now
06 Dec 2016 capital Return of Allotment of shares 3 Buy now
06 Jul 2016 accounts Annual Accounts 3 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
26 May 2015 accounts Annual Accounts 4 Buy now
10 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 mortgage Registration of a charge 29 Buy now
30 Sep 2014 resolution Resolution 2 Buy now
29 Sep 2014 capital Return of Allotment of shares 3 Buy now
08 Sep 2014 officers Appointment of director (Mr John Roderick William Pannell) 2 Buy now
08 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
08 Sep 2014 officers Appointment of director (Mr Arthur Richard Ferguson Porter) 2 Buy now
08 Sep 2014 officers Appointment of director (Ms Victoria Caroline Porter) 2 Buy now
08 Sep 2014 officers Termination of appointment of director (Stephen Vincent Cross) 1 Buy now
08 Sep 2014 officers Termination of appointment of director (Ivan Scott Kennedy) 1 Buy now
18 Nov 2013 incorporation Incorporation Company 8 Buy now