(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 111 Killadroy Road Beragh Omagh Co Tyrone BT79 0QY on Wed, 13th Feb 2019 to 10 Craigavon Road Fintona Co. Tyrone BT78 2BN
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Jun 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Apr 2016: 40.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th May 2015: 40.00 GBP
capital
|
|
(AP03) On Wed, 25th Mar 2015, company appointed a new person to the position of a secretary
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 25th Mar 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 25th Mar 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 25th Mar 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of change of Association Memorandum
filed on: 22nd, July 2014
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, July 2014
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed c & k premier developments LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 5th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 5th May 2014: 40.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 8th Apr 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Apr 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Apr 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 8th Apr 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Apr 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Apr 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On Mon, 18th Apr 2011 secretary's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Apr 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 3rd Dec 2010. Old Address: at the Offices of Wesley Knox 30 Lack Road Drumharvey Irvinestown BT94 1ET
filed on: 3rd, December 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Dec 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Dec 2010 new director was appointed.
filed on: 2nd, December 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Apr 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(4 pages)
|
(371S(NI)) 18/04/09 annual return shuttle
filed on: 18th, May 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/08 annual accts
filed on: 7th, March 2009
| accounts
|
Free Download
(4 pages)
|
(371SR(NI)) 18/04/08
filed on: 27th, June 2008
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/07 annual accts
filed on: 1st, March 2008
| accounts
|
Free Download
(4 pages)
|
(371S(NI)) 18/04/07 annual return shuttle
filed on: 23rd, May 2007
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 30/04/06 annual accts
filed on: 12th, January 2007
| accounts
|
Free Download
(4 pages)
|
(371S(NI)) 18/04/06 annual return shuttle
filed on: 5th, May 2006
| annual return
|
Free Download
(6 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 7th, April 2006
| capital
|
Free Download
(2 pages)
|
(296(NI)) On Tue, 3rd May 2005 Change of dirs/sec
filed on: 3rd, May 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2005
| incorporation
|
Free Download
(19 pages)
|