CLAREDALE DEVELOPMENTS LTD

Company Documents

DateDescription
22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/142 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR DAVID REDMOND

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE REDMOND

View Document

02/12/132 December 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE REDMOND

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR MARK REDMOND

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR WILLIAM WALKER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET WALKER

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR GEORGE REDMOND

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

07/09/127 September 2012 TERMINATE DIR APPOINTMENT

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR WILLIAM HARRISON WALKER

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM
50 LISNALINCHY ROAD
NEWTOWNABBEY
COUNTY ANTRIM
BT36 4TR
NORTHERN IRELAND

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JAYNE WALKER / 20/09/2010

View Document

29/11/1029 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM
50 LISNALINCHY ROAD
BALLYEARL
BT36 4TR

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD WALKER / 21/09/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

08/05/098 May 2009 CHANGE OF DIRS/SEC

View Document

08/05/098 May 2009 CHANGE OF DIRS/SEC

View Document

07/03/097 March 2009 30/09/08 ANNUAL ACCTS

View Document

11/02/0911 February 2009 CHANGE IN SIT REG ADD

View Document

19/01/0919 January 2009 21/09/08 ANNUAL RETURN SHUTTLE

View Document

19/01/0919 January 2009 21/09/06 ANNUAL RETURN SHUTTLE

View Document

10/12/0810 December 2008 CHANGE IN SIT REG ADD

View Document

28/04/0828 April 2008 30/09/07 ANNUAL ACCTS

View Document

21/11/0721 November 2007 21/09/07 ANNUAL RETURN SHUTTLE

View Document

14/08/0714 August 2007 CHANGE IN SIT REG ADD

View Document

07/08/077 August 2007 30/09/06 ANNUAL ACCTS

View Document

03/08/073 August 2007 30/09/05 ANNUAL ACCTS

View Document

05/10/055 October 2005 21/09/05 ANNUAL RETURN SHUTTLE

View Document

17/08/0517 August 2005 30/09/04 ANNUAL ACCTS

View Document

22/10/0422 October 2004 21/09/04 ANNUAL RETURN SHUTTLE

View Document

13/08/0413 August 2004 30/09/03 ANNUAL ACCTS

View Document

02/12/032 December 2003 21/09/03 ANNUAL RETURN SHUTTLE

View Document

06/08/036 August 2003 30/09/02 ANNUAL ACCTS

View Document

23/10/0223 October 2002 21/09/02 ANNUAL RETURN SHUTTLE

View Document

14/06/0214 June 2002 30/09/01 ANNUAL ACCTS

View Document

05/03/025 March 2002 21/09/01 ANNUAL RETURN SHUTTLE

View Document

05/02/025 February 2002 PARS RE MORTAGE

View Document

05/10/015 October 2001 30/09/00 ANNUAL ACCTS

View Document

25/02/0125 February 2001 21/09/00 ANNUAL RETURN SHUTTLE

View Document

23/02/0023 February 2000 PARS RE MORTAGE

View Document

29/01/0029 January 2000 RETURN OF ALLOT OF SHARES

View Document

28/09/9928 September 1999 CHANGE OF DIRS/SEC

View Document

21/09/9921 September 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/09/9921 September 1999 PARS RE DIRS/SIT REG OFF

View Document

21/09/9921 September 1999 DECLN COMPLNCE REG NEW CO

View Document

21/09/9921 September 1999 MEMORANDUM

View Document

21/09/9921 September 1999 ARTICLES

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