CLADY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-11-03 with updates

View Document

03/11/253 November 2025 NewNotification of Garlandstown Limited as a person with significant control on 2024-12-06

View Document

22/09/2522 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 Registration of charge NI6277980010, created on 2025-08-20

View Document

19/06/2519 June 2025 Termination of appointment of Diermuid Brown as a director on 2025-06-06

View Document

10/04/2510 April 2025 Satisfaction of charge NI6277980002 in full

View Document

10/04/2510 April 2025 Satisfaction of charge NI6277980005 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Registration of charge NI6277980009, created on 2023-12-15

View Document

04/12/234 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

07/03/237 March 2023 Registration of charge NI6277980008, created on 2023-03-02

View Document

06/01/236 January 2023 Satisfaction of charge NI6277980003 in full

View Document

06/01/236 January 2023 Satisfaction of charge NI6277980007 in full

View Document

06/01/236 January 2023 Satisfaction of charge NI6277980004 in full

View Document

06/01/236 January 2023 Satisfaction of charge NI6277980006 in full

View Document

06/01/236 January 2023 Satisfaction of charge NI6277980001 in full

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DRAYNE / 13/05/2019

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR BRIAN REID

View Document

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

View Accounts

20/11/1720 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6277980005

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR PETER DRAYNE

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6277980004

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN REID

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6277980003

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O JOHNS ELLIOT SOLICITORS 40 LINENHALL STREET BELFAST BT2 8BA

View Document

07/12/157 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6277980002

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6277980001

View Document

20/04/1520 April 2015 PREVSHO FROM 30/11/2015 TO 30/11/2014

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR BRIAN JAMES REID

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 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