CLONARD DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 Application to strike the company off the register

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/01/2021 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

14/12/1714 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

04/01/174 January 2017 29/02/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR BETTY HOLLAND

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED JOHN GARY O'HALLORAN

View Document

01/07/151 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/07/124 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/07/1114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/07/108 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY HOLLAND / 21/06/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'FLYNN / 30/12/2009

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'FLYNN / 30/12/2009

View Document

24/12/0924 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 DELIVERY EXT'D 3 MTH 28/02/92

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 REGISTERED OFFICE CHANGED ON 29/05/90 FROM: ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JH

View Document

19/03/9019 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

12/06/8912 June 1989 NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 S-DIV

View Document

28/06/8828 June 1988 COMPANY NAME CHANGED CLONARD PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/06/88

View Document

03/05/883 May 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 NEW SECRETARY APPOINTED

View Document

12/11/8612 November 1986 COMPANY NAME CHANGED H W F NUMBER TWENTY TWO LIMITED CERTIFICATE ISSUED ON 12/11/86

View Document

27/10/8627 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/10/8624 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/867 October 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 CERTIFICATE OF INCORPORATION

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