CHRIS CONNOLLY LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED EITHNE ANNE CONNOLLY

View Document

23/12/1323 December 2013 DIRECTOR'S RIGHT TO VOTE NOTWITHSTANDING ARTICLE 14 OF ARTICLES; PURCHASE OF BUSINESS, ASSETS AND PREMISES APPROVED; CREATION OF NEW CLASSES OF SHARE 19/12/2013

View Document

23/12/1323 December 2013 SECRETARY APPOINTED EITHNE ANNE CONNOLLY

View Document

23/12/1323 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM
IMPERIAL HOUSE 4-10 DONEGALL SQUARE EAST
BELFAST
BT1 5HD

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED BROOKSVIEW LIMITED
CERTIFICATE ISSUED ON 23/12/13

View Document

28/11/1328 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED CHRISTOPHER KEVIN PAUL CONNOLLY

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
79 CHICHESTER STREET
BELFAST
BT1 4JE
NORTHERN IRELAND

View Document

15/11/1315 November 2013 TRANSFER OF SHARE 03/12/2012

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

10/09/1210 September 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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