C O DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

C O DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI064937

Incorporation date

30/05/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Norwich Union House, 7 Fountain Street, Belfast BT1 5EACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2007)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon19/11/2025
Change of details for Priory Healthcare Limited as a person with significant control on 2025-11-13
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon03/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon08/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon27/04/2022
Director's details changed for Mr Jim Lee on 2021-07-12
dot icon14/04/2022
Director's details changed for Mr Jim Lee on 2021-07-12
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/07/2021
Termination of appointment of Trevor Michael Torrington as a director on 2021-07-12
dot icon14/07/2021
Termination of appointment of Ryan David Jervis as a director on 2021-07-12
dot icon14/07/2021
Appointment of Mr Jim Lee as a director on 2021-07-12
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon09/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Resolutions
dot icon09/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon19/12/2019
Appointment of Mr Ryan David Jervis as a director on 2019-12-17
dot icon19/12/2019
Termination of appointment of Nigel Myers as a director on 2019-12-17
dot icon01/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon14/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon14/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon09/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon09/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon09/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon09/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon07/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon07/12/2016
Appointment of Mr Nigel Myers as a director on 2016-11-30
dot icon07/12/2016
Appointment of Mr Trevor Michael Torrington as a director on 2016-11-30
dot icon07/12/2016
Termination of appointment of Tom Riall as a director on 2016-11-30
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon02/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Tom Riall as a director
dot icon28/11/2012
Termination of appointment of Philip Scott as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Registered office address changed from C/O Ch Jefferson Norwich Union House 7 Fountain Street Belfast BT1 5EA Northern Ireland on 2012-06-13
dot icon11/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon08/06/2012
Secretary's details changed for David James Hall on 2011-08-03
dot icon08/06/2012
Registered office address changed from 1 Union Building Union Place Dungannon BT70 1DL on 2012-06-08
dot icon08/06/2012
Director's details changed for Mr Philip Henry Scott on 2011-08-03
dot icon08/06/2012
Director's details changed for Mr David James Hall on 2011-08-03
dot icon08/05/2012
Full accounts made up to 2011-05-31
dot icon25/08/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon11/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2011
Termination of appointment of Martin Campbell as a secretary
dot icon12/01/2011
Termination of appointment of Sheelagh Campbell as a director
dot icon12/01/2011
Termination of appointment of Laura Ohagan as a director
dot icon12/01/2011
Termination of appointment of Martin Campbell as a director
dot icon12/01/2011
Termination of appointment of Fergal Ohagan as a director
dot icon12/01/2011
Appointment of Mr Philip Henry Scott as a director
dot icon07/01/2011
Appointment of David James Hall as a secretary
dot icon07/01/2011
Appointment of Mr David James Hall as a director
dot icon10/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
31/05/08 annual accts
dot icon06/06/2009
30/05/09 annual return shuttle
dot icon28/07/2008
30/05/08 annual return shuttle
dot icon05/09/2007
Particulars of a mortgage charge
dot icon22/08/2007
Particulars of a mortgage charge
dot icon20/06/2007
Change of dirs/sec
dot icon20/06/2007
Change of dirs/sec
dot icon20/06/2007
Change of dirs/sec
dot icon20/06/2007
Change of dirs/sec
dot icon30/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, David James
Director
03/11/2010 - Present
230
Lee, James Benjamin
Director
12/07/2021 - Present
167

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C O DEVELOPMENTS LIMITED

C O DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/05/2007 with the registered office located at Norwich Union House, 7 Fountain Street, Belfast BT1 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C O DEVELOPMENTS LIMITED?

toggle

C O DEVELOPMENTS LIMITED is currently Active. It was registered on 30/05/2007 .

Where is C O DEVELOPMENTS LIMITED located?

toggle

C O DEVELOPMENTS LIMITED is registered at Norwich Union House, 7 Fountain Street, Belfast BT1 5EA.

What does C O DEVELOPMENTS LIMITED do?

toggle

C O DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C O DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.