CLIFTON DEVELOPMENTS NI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/03/2531 March 2025 Change of details for Mrs Karen Mclarnon as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mrs Karen Mclarnon on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Colm Gerard Mclarnon on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr John George Furney as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Colm Gerard Mclarnon as a secretary on 2025-03-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

27/06/2427 June 2024 Change of details for Mr John George Furney as a person with significant control on 2024-06-27

View Document

27/06/2427 June 2024 Director's details changed for Mr John George Furney on 2024-06-27

View Document

27/06/2427 June 2024 Director's details changed for Mr Colm Gerard Mclarnon on 2024-06-27

View Document

18/06/2418 June 2024 Director's details changed for Mr John George Furney on 2024-06-18

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-02-23 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 DISS40 (DISS40(SOAD))

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/167 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 FIRST GAZETTE

View Document

10/03/1610 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/155 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
THE OFFICE OF LYNN, DRAKE & CO LIMITED 40 MAIN STREET
MOIRA
CO. ARMAGH
BT67 0LQ

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM THE OFFICE OF LYNN, DRAKE & CO LIMITED 40 MAIN STREET MOIRA CO. ARMAGH BT67 0LQ

View Document

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM
78 WARD AVENUE
BANGOR
CO DOWN
BT20 5HX

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 78 WARD AVENUE BANGOR CO DOWN BT20 5HX

View Document

10/05/1010 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

08/03/098 March 2009 23/02/09 ANNUAL RETURN SHUTTLE

View Document

20/02/0920 February 2009 29/02/08 ANNUAL ACCTS

View Document

28/08/0828 August 2008 0000

View Document

18/04/0818 April 2008 23/02/08 ANNUAL RETURN SHUTTLE

View Document

06/07/076 July 2007 0000

View Document

15/06/0715 June 2007 CHANGE OF DIRS/SEC

View Document

07/03/077 March 2007 CHANGE OF DIRS/SEC

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/02/0723 February 2007 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