CARRICKBRIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/208 July 2020 APPLICATION FOR STRIKING-OFF

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONLON

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE CONLON

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED JULIE CONLON

View Document

15/01/2015 January 2020 CESSATION OF BRIAN CONLON AS A PSC

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

08/10/198 October 2019 DISS40 (DISS40(SOAD))

View Document

07/10/197 October 2019 31/10/18 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

19/07/1919 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

11/10/1811 October 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

04/08/174 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

04/08/174 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/08/162 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

05/11/155 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR EAMON SOUTHWELL

View Document

05/11/125 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

01/08/121 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/08/121 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/121 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

01/08/121 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / EAMON SOUTHWELL / 20/10/2011

View Document

07/11/117 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERARD CONLON / 31/03/2010

View Document

22/08/1122 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2006

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/08/112 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/07/1129 July 2011 FIRST GAZETTE

View Document

16/11/1016 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIMITED MOYNE SECRETARIAL / 20/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERARD CONLON / 20/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EAMON SOUTHWELL / 20/10/2009

View Document

14/11/0814 November 2008 20/10/08

View Document

10/10/0710 October 2007 20/10/07 ANNUAL RETURN SHUTTLE

View Document

09/08/079 August 2007 0000

View Document

01/03/061 March 2006 PARS RE MORTAGE

View Document

22/02/0622 February 2006 CHANGE OF DIRS/SEC

View Document

22/02/0622 February 2006 CHANGE OF DIRS/SEC

View Document

09/02/069 February 2006 UPDATED MEM AND ARTS

View Document

20/01/0620 January 2006 CERT CHANGE

View Document

20/01/0620 January 2006 RESOLUTION TO CHANGE NAME

View Document

20/10/0520 October 2005 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