CAMBRIAN DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Appointment of a liquidator |
18/09/2518 September 2025 New | Declaration of solvency |
18/09/2518 September 2025 New | Resolutions |
18/09/2518 September 2025 New | Registered office address changed from Quaker Buildings High Street Lurgan Co Armagh BT66 8BB to Mcaleer Jackson Ltd 24 Dublin Road Omagh Co Tyrone BT78 1HE on 2025-09-18 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-15 with updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-15 with updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Cessation of Carla Maria Logue as a person with significant control on 2021-09-20 |
21/10/2121 October 2021 | Notification of Cambrian Developments Holdings Limited as a person with significant control on 2021-09-20 |
30/09/2130 September 2021 | Statement of capital on 2021-09-30 |
30/09/2130 September 2021 | |
30/09/2130 September 2021 | Resolutions |
30/09/2130 September 2021 | Resolutions |
30/09/2130 September 2021 | |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
02/03/202 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA MARIA LOGUE |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN LOGUE |
24/02/2024 February 2020 | CESSATION OF ALAN VICTOR LOGUE AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/11/1914 November 2019 | DIRECTOR APPOINTED MRS CARLA MARIA LOGUE |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
07/05/197 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0323780004 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
06/04/176 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/11/1527 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VICTOR LOGUE / 27/11/2015 |
27/11/1527 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / CARLA MARIA LOGUE / 27/11/2015 |
09/06/159 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
17/04/1517 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0323780003 |
17/04/1517 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0323780002 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/06/144 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/06/136 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/05/1228 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/05/1126 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
22/03/1122 March 2011 | PREVSHO FROM 30/04/2011 TO 31/12/2010 |
22/06/1022 June 2010 | REDUCE ISSUED CAPITAL 28/05/2010 |
22/06/1022 June 2010 | SOLVENCY STATEMENT DATED 27/05/10 |
22/06/1022 June 2010 | STATEMENT BY DIRECTORS |
22/06/1022 June 2010 | 22/06/10 STATEMENT OF CAPITAL GBP 750000 |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
09/06/109 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN VICTOR LOGUE / 01/10/2009 |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/06/0930 June 2009 | 15/05/09 ANNUAL RETURN SHUTTLE |
10/12/0810 December 2008 | 30/04/08 ANNUAL ACCTS |
03/06/083 June 2008 | 15/05/08 ANNUAL RETURN SHUTTLE |
11/02/0811 February 2008 | 30/04/07 ANNUAL ACCTS |
15/06/0715 June 2007 | 15/05/07 ANNUAL RETURN SHUTTLE |
22/11/0622 November 2006 | 30/04/06 ANNUAL ACCTS |
22/06/0622 June 2006 | 15/05/06 ANNUAL RETURN SHUTTLE |
12/06/0612 June 2006 | CHANGE OF DIRS/SEC |
26/05/0626 May 2006 | CHANGE OF DIRS/SEC |
16/12/0516 December 2005 | 30/04/05 ANNUAL ACCTS |
12/08/0512 August 2005 | 15/05/05 ANNUAL RETURN SHUTTLE |
27/06/0527 June 2005 | CHANGE OF DIRS/SEC |
07/01/057 January 2005 | 30/04/04 ANNUAL ACCTS |
05/07/045 July 2004 | 15/05/04 ANNUAL RETURN SHUTTLE |
16/04/0416 April 2004 | CHANGE OF DIRS/SEC |
16/04/0416 April 2004 | CHANGE OF DIRS/SEC |
17/11/0317 November 2003 | 30/04/03 ANNUAL ACCTS |
10/06/0310 June 2003 | 15/05/03 ANNUAL RETURN SHUTTLE |
14/01/0314 January 2003 | 30/04/02 ANNUAL ACCTS |
09/07/029 July 2002 | 15/05/02 ANNUAL RETURN SHUTTLE |
29/04/0229 April 2002 | PARS RE MORTAGE |
09/03/029 March 2002 | 30/04/01 ANNUAL ACCTS |
21/06/0121 June 2001 | 15/05/01 ANNUAL RETURN SHUTTLE |
07/03/017 March 2001 | 30/04/00 ANNUAL ACCTS |
07/07/007 July 2000 | 15/05/00 ANNUAL RETURN SHUTTLE |
29/02/0029 February 2000 | 30/04/99 ANNUAL ACCTS |
07/07/997 July 1999 | 15/05/99 ANNUAL RETURN SHUTTLE |
22/02/9922 February 1999 | 30/04/98 ANNUAL ACCTS |
23/06/9823 June 1998 | 15/05/98 ANNUAL RETURN SHUTTLE |
23/03/9823 March 1998 | RETURN OF ALLOT OF SHARES |
17/12/9717 December 1997 | CHANGE IN SIT REG ADD |
16/06/9716 June 1997 | NOTICE OF ARD |
16/06/9716 June 1997 | RETURN OF ALLOT OF SHARES |
27/05/9727 May 1997 | CHANGE OF DIRS/SEC |
15/05/9715 May 1997 | DECLN COMPLNCE REG NEW CO |
15/05/9715 May 1997 | PARS RE DIRS/SIT REG OFF |
15/05/9715 May 1997 | MEMORANDUM |
15/05/9715 May 1997 | ARTICLES |
15/05/9715 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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