NORTHLAND DEVELOPMENTS ( C & T ) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Satisfaction of charge NI6248320001 in full

View Document

27/05/2427 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-09-20 with no updates

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 3000100

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE NIALL RAFFERTY

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECIL ANDREW PEARSON

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6248320001

View Document

30/05/1630 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/07/156 July 2015 CURREXT FROM 31/05/2015 TO 31/08/2015

View Document

01/06/151 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 22/05/15 STATEMENT OF CAPITAL GBP 2500100

View Document

13/02/1513 February 2015 17/12/14 STATEMENT OF CAPITAL GBP 2000100

View Document

04/11/144 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/144 November 2014 08/07/14 STATEMENT OF CAPITAL GBP 1000100

View Document

04/11/144 November 2014 DIRECTOR APPOINTED AVEEN ELIZABETH RAFFERTY

View Document

04/11/144 November 2014 DIRECTOR APPOINTED CECIL ANDREW PEARSON

View Document

27/05/1427 May 2014 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