C E PROPERTIES (NI) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-01-19 with updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-19 with updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
30/08/2330 August 2023 | Director's details changed for Christopher Cole on 2023-08-30 |
30/08/2330 August 2023 | Registered office address changed from 14 Ferrard Grange Antrim Co. Antrim BT41 4FT Northern Ireland to 15 Firfields Antrim Antrim BT41 4DJ on 2023-08-30 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-19 with no updates |
01/03/221 March 2022 | Change of details for Mr Christopher Cole as a person with significant control on 2022-01-19 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
25/10/2125 October 2021 | Registered office address changed from 28 Oriel Rd Antrim BT41 4HP to 14 Ferrard Grange Antrim Co. Antrim BT41 4FT on 2021-10-25 |
25/10/2125 October 2021 | Director's details changed for Christopher Cole on 2021-10-25 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/03/144 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/02/134 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/04/1015 April 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN COLE / 19/01/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 19/01/2010 |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMMA COLE / 02/05/2008 |
30/03/1030 March 2010 | Annual return made up to 19 January 2009 with full list of shareholders |
30/03/1030 March 2010 | Annual return made up to 19 January 2008 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/03/0918 March 2009 | 31/01/08 ANNUAL ACCTS |
08/11/078 November 2007 | 31/01/07 ANNUAL ACCTS |
29/01/0729 January 2007 | 19/01/07 ANNUAL RETURN SHUTTLE |
29/11/0629 November 2006 | 31/01/06 ANNUAL ACCTS |
30/10/0630 October 2006 | COURT ORDER |
20/10/0620 October 2006 | PARS RE MORTAGE |
03/07/063 July 2006 | COURT ORDER |
12/06/0612 June 2006 | 0000 |
10/05/0610 May 2006 | 19/01/06 ANNUAL RETURN SHUTTLE |
01/02/051 February 2005 | CHANGE IN SIT REG ADD |
01/02/051 February 2005 | CHANGE OF DIRS/SEC |
01/02/051 February 2005 | CHANGE OF DIRS/SEC |
01/02/051 February 2005 | CHANGE OF DIRS/SEC |
19/01/0519 January 2005 | 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