CONMURRY DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS MARY MARGARET LAVERTY

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS EMELDA CATHERINE O'NEILL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HERBERT SURPHLIS / 01/11/2015

View Document

25/04/1825 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0341570012

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 STATEMENT BY AUDITOR ON CEASING TO HOLD OFFICE

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0341570012

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0341570011

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0341570010

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0341570010

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR STEPHEN SURPHLIS

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS MCALEER / 31/03/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 RES REGARDING MORTGAGE

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/04/0922 April 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

10/02/0910 February 2009 31/03/08 ANNUAL ACCTS

View Document

22/10/0822 October 2008 PARS RE MORTAGE

View Document

22/10/0822 October 2008 PARS RE MORTAGE

View Document

08/05/088 May 2008 31/03/08

View Document

06/02/086 February 2008 31/03/07 ANNUAL ACCTS

View Document

04/05/074 May 2007 08/05/07 ANNUAL RETURN SHUTTLE

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

22/12/0622 December 2006 PARS RE MORTAGE

View Document

11/10/0611 October 2006 0000

View Document

27/07/0627 July 2006 31/03/05 ANNUAL ACCTS

View Document

20/04/0620 April 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

17/02/0617 February 2006 CHANGE OF DIRS/SEC

View Document

09/10/059 October 2005 CHANGE OF ARD

View Document

07/10/057 October 2005 31/05/04 ANNUAL ACCTS

View Document

06/09/056 September 2005 PARS RE MORTAGE

View Document

04/07/054 July 2005 08/05/05 ANNUAL RETURN SHUTTLE

View Document

12/10/0412 October 2004 UPDATED MEM AND ARTS

View Document

12/10/0412 October 2004 SPECIAL/EXTRA RESOLUTION

View Document

07/06/047 June 2004 08/05/04 ANNUAL RETURN SHUTTLE

View Document

30/04/0430 April 2004 31/05/03 ANNUAL ACCTS

View Document

08/04/048 April 2004 08/05/03 ANNUAL RETURN SHUTTLE

View Document

08/04/048 April 2004 08/05/02 ANNUAL RETURN SHUTTLE

View Document

01/02/041 February 2004 31/05/01 ANNUAL ACCTS

View Document

01/02/041 February 2004 31/05/02 ANNUAL ACCTS

View Document

18/12/0218 December 2002 31/05/00 ANNUAL ACCTS

View Document

18/06/0118 June 2001 08/05/01 ANNUAL RETURN SHUTTLE

View Document

25/09/0025 September 2000 CHANGE OF DIRS/SEC

View Document

25/09/0025 September 2000 CHANGE OF DIRS/SEC

View Document

09/08/009 August 2000 PARS RE MORTAGE

View Document

03/08/003 August 2000 31/05/99 ANNUAL ACCTS

View Document

19/07/0019 July 2000 08/05/00 ANNUAL RETURN SHUTTLE

View Document

27/08/9927 August 1999 08/05/99 ANNUAL RETURN SHUTTLE

View Document

28/01/9928 January 1999 UPDATED MEM AND ARTS

View Document

22/01/9922 January 1999 NOT OF INCR IN NOM CAP

View Document

22/01/9922 January 1999 RESOLUTION TO CHANGE NAME

View Document

12/01/9912 January 1999 RETURN OF ALLOT OF SHARES

View Document

11/01/9911 January 1999 SPECIAL/EXTRA RESOLUTION

View Document

29/12/9829 December 1998 CHANGE OF DIRS/SEC

View Document

19/10/9819 October 1998 CHANGE OF DIRS/SEC

View Document

19/10/9819 October 1998 CHANGE OF DIRS/SEC

View Document

19/10/9819 October 1998 CHANGE OF DIRS/SEC

View Document

16/10/9816 October 1998 PARS RE MORTAGE

View Document

16/10/9816 October 1998 RETURN OF ALLOT OF SHARES

View Document

12/10/9812 October 1998 UPDATED MEM AND ARTS

View Document

07/10/987 October 1998 CHANGE IN SIT REG ADD

View Document

08/05/988 May 1998 DECLN COMPLNCE REG NEW CO

View Document

08/05/988 May 1998 MEMORANDUM

View Document

08/05/988 May 1998 PARS RE DIRS/SIT REG OFF

View Document

08/05/988 May 1998 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