CACOLA DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

28/05/2528 May 2025 Cessation of Paul Mcevoy as a person with significant control on 2025-05-28

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-02-29

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

09/08/249 August 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

09/08/249 August 2024 Registered office address changed from 49 Leitrim Road Hilltown Newry BT34 5XS to 29 Goward Road Hilltown Newry BT34 5YL on 2024-08-09

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/07/2226 July 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-02-28

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALLYNANNY LTD

View Document

20/02/2020 February 2020 CESSATION OF PAUL MCEVOY AS A PSC

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/07/1710 July 2017 CESSATION OF COLLEEN MARY MCSHANE AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCEVOY

View Document

26/06/1726 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/05/2017

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLLEEN MCSHANE

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/07/167 July 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR PAUL MCEVOY

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCSHANE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/06/145 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/05/1316 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS COLEEN MARY MCSHANE / 16/05/2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCEVOY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET MCEVOY

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/07/1220 July 2012 SECOND FILING WITH MUD 07/05/12 FOR FORM AR01

View Document

10/05/1210 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

14/10/1114 October 2011 SECOND FILING WITH MUD 07/05/10 FOR FORM AR01

View Document

14/10/1114 October 2011 SECOND FILING WITH MUD 07/05/11 FOR FORM AR01

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 7 May 2009 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MISS COLEEN MARY MCSHANE

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PATRICK SEAMUS MCSHANE

View Document

03/11/093 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MCEVOY

View Document

03/10/083 October 2008 CHANGE OF ARD

View Document

20/06/0820 June 2008 UPDATED MEM AND ARTS

View Document

20/06/0820 June 2008 CHANGE OF DIRS/SEC

View Document

20/06/0820 June 2008 CHANGE OF DIRS/SEC

View Document

20/06/0820 June 2008 CHANGE OF DIRS/SEC

View Document

20/06/0820 June 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/06/0820 June 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/06/0820 June 2008 CHANGE IN SIT REG ADD

View Document

07/05/087 May 2008 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