COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAdministrator's progress report to 2025-05-23

View Document

09/05/259 May 2025 Appointment of replacement/additional administrator

View Document

09/05/259 May 2025 Appointment of an administrator

View Document

11/04/2511 April 2025 Notice of extension of period of Administration

View Document

21/12/2421 December 2024 Termination of appointment of Robert Fraser Pearson Park as a director on 2024-12-21

View Document

21/12/2421 December 2024 Termination of appointment of Robert Fraser Pearson Park as a secretary on 2024-12-21

View Document

20/12/2420 December 2024 Administrator's progress report to 2024-11-23

View Document

14/11/2414 November 2024 Termination of appointment of Stuart Alastair Macgregor as a director on 2024-11-14

View Document

03/07/243 July 2024 Administrator's progress report to 2024-05-23

View Document

16/05/2416 May 2024 Notice of extension of period of Administration

View Document

15/12/2315 December 2023 Administrator's progress report to 2023-11-23

View Document

18/07/2318 July 2023 Registered office address changed from C/O Tughans Solicitors Marlborough House 30 Victoria Street Belfast BT1 3GG to C/O Tughans Solicitors the Ewart 3 Bedford Square Belfast BT2 7EP on 2023-07-18

View Document

01/06/231 June 2023 Notice of extension of period of Administration

View Document

01/06/231 June 2023 Administrator's progress report to 2023-05-23

View Document

29/12/2229 December 2022 Administrator's progress report to 2022-11-23

View Document

08/11/228 November 2022 Notice of extension of period of Administration

View Document

09/02/229 February 2022 Notice of deemed approval of proposals

View Document

18/01/2218 January 2022 Statement of administrator's proposal

View Document

04/12/214 December 2021 Registered office address changed from 40 Linenhall Street Belfast BT2 8BA United Kingdom to C/O Tughans Solicitors Marlborough House 30 Victoria Street Belfast BT1 3GG on 2021-12-04

View Document

02/12/212 December 2021 Appointment of an administrator

View Document

01/07/211 July 2021 Previous accounting period extended from 2020-06-30 to 2020-10-30

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR GERALD CAMPBELL MORE

View Document

29/08/1929 August 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE NI6219370001

View Document

29/08/1929 August 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE NI6219370003

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6219370003

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ROBERT FRASER PEARSON PARK

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN ALLISON

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ALEX GOODFELLOW

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR MICHAEL SINCLAIR MEDINE

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT MARTIN

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM ROYSTON HOUSE 34 UPPER QUEEN STREET BELFAST BT1 6FD UNITED KINGDOM

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR STUART ALASTAIR MACGREGOR

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER-FEARN

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED STEVEN GEORGE LOOMES

View Document

06/10/166 October 2016 SECRETARY APPOINTED SCOTT CRAIG MARTIN

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/06/169 June 2016 DIRECTOR APPOINTED JOHN SLATER-FEARN

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR GLENN FRASER WHYTE ALLISON

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIAN HERON

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MULHOLLAND

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCTAGGART

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK MCTAGGART

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED HERON COUNTESSWELL (NO. 1) LIMITED CERTIFICATE ISSUED ON 29/04/16

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 2 ST. PATRICKS STREET DRAPERSTOWN MAGHERAFELT BT45 7AL

View Document

06/04/166 April 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE NI6219370001

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6219370002

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6219370001

View Document

20/01/1620 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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