CAUSEWAY VIEW DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Termination of appointment of David William Simpson as a director on 2023-03-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR. GORDON FERGUS MCELROY

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR. GILBERT GRAHAM

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR. DAVID WILLIAM SIMPSON

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6354530001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR CIARAN MCGIVERN

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6354530003

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6354530002

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6354530001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1517 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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