CULLY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
03/09/243 September 2024 | Registered office address changed from C/O 85 Cavan Road Fintona Omagh BT78 2LT to C/O 30a Gortin Road Omagh Co Tyrone BT79 7HX on 2024-09-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Satisfaction of charge 1 in full |
25/05/2325 May 2023 | Satisfaction of charge 2 in full |
25/05/2325 May 2023 | Satisfaction of charge 3 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
25/03/2225 March 2022 | Director's details changed for Bronagh Kelly on 2022-03-25 |
25/03/2225 March 2022 | Director's details changed for John Kelly on 2022-03-25 |
25/03/2225 March 2022 | Change of details for Mrs Bronagh Kelly as a person with significant control on 2022-03-25 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/11/164 November 2016 | COMPANY RESTORED ON 04/11/2016 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/164 November 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
04/11/164 November 2016 | Annual return made up to 14 March 2015 with full list of shareholders |
04/11/164 November 2016 | Annual return made up to 14 March 2014 with full list of shareholders |
25/07/1425 July 2014 | STRUCK OFF AND DISSOLVED |
04/04/144 April 2014 | FIRST GAZETTE |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELLY / 01/06/2013 |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRONAGH KELLY / 01/06/2013 |
25/04/1325 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/05/1028 May 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CUNNINGHAM / 14/03/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELLY / 14/03/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUNNINGHAM / 14/03/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRONAGH KELLY / 14/03/2010 |
06/04/096 April 2009 | 31/03/08 ANNUAL ACCTS |
10/03/0910 March 2009 | 14/03/09 ANNUAL RETURN SHUTTLE |
04/07/084 July 2008 | 14/03/08 |
13/02/0813 February 2008 | 31/03/07 ANNUAL ACCTS |
11/10/0711 October 2007 | PARS RE MORTAGE |
29/05/0729 May 2007 | 14/03/07 ANNUAL RETURN SHUTTLE |
17/11/0617 November 2006 | PARS RE MORTAGE |
17/10/0617 October 2006 | 31/03/06 ANNUAL ACCTS |
22/08/0622 August 2006 | 14/03/06 ANNUAL RETURN SHUTTLE |
27/02/0627 February 2006 | 0000 |
01/04/051 April 2005 | CHANGE OF DIRS/SEC |
14/03/0514 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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