C O DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/10/243 October 2024

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

08/09/238 September 2023

View Document

08/09/238 September 2023

View Document

08/09/238 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/09/238 September 2023

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

27/04/2227 April 2022 Director's details changed for Mr Jim Lee on 2021-07-12

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021

View Document

14/07/2114 July 2021 Appointment of Mr Jim Lee as a director on 2021-07-12

View Document

14/07/2114 July 2021 Termination of appointment of Ryan David Jervis as a director on 2021-07-12

View Document

14/07/2114 July 2021 Termination of appointment of Trevor Michael Torrington as a director on 2021-07-12

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

14/08/1814 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

14/08/1814 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

09/10/179 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

09/10/179 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

09/10/179 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

09/10/179 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR TREVOR MICHAEL TORRINGTON

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR TOM RIALL

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR NIGEL MYERS

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MORAN

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR MARK MORAN

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR TOM RIALL

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM C/O CH JEFFERSON NORWICH UNION HOUSE 7 FOUNTAIN STREET BELFAST BT1 5EA NORTHERN IRELAND

View Document

11/06/1211 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HALL / 03/08/2011

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY SCOTT / 03/08/2011

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 1 UNION BUILDING UNION PLACE DUNGANNON BT70 1DL

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HALL / 03/08/2011

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

25/08/1125 August 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

11/07/1111 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHEELAGH CAMPBELL

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR PHILIP HENRY SCOTT

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR FERGAL OHAGAN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN CAMPBELL

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA OHAGAN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN CAMPBELL

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR DAVID JAMES HALL

View Document

07/01/117 January 2011 SECRETARY APPOINTED DAVID JAMES HALL

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 31/05/08 ANNUAL ACCTS

View Document

06/06/096 June 2009 30/05/09 ANNUAL RETURN SHUTTLE

View Document

28/07/0828 July 2008 30/05/08 ANNUAL RETURN SHUTTLE

View Document

05/09/075 September 2007 PARS RE MORTAGE

View Document

22/08/0722 August 2007 PARS RE MORTAGE

View Document

20/06/0720 June 2007 CHANGE OF DIRS/SEC

View Document

20/06/0720 June 2007 CHANGE OF DIRS/SEC

View Document

20/06/0720 June 2007 CHANGE OF DIRS/SEC

View Document

20/06/0720 June 2007 CHANGE OF DIRS/SEC

View Document

30/05/0730 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company