CAIRNMORE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAIRNMORE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

NI059533

Incorporation date

01/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast BT1 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2006)
dot icon10/11/2022
Satisfaction of charge 2 in full
dot icon10/11/2022
Satisfaction of charge 3 in full
dot icon10/11/2022
Satisfaction of charge 4 in full
dot icon10/11/2022
Satisfaction of charge 5 in full
dot icon28/10/2019
Registered office address changed from Floor 2, Rose Hosue Derryvolgie Avenue Belfast BT9 6FL to C/O Feb Chartered Accountants Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 2019-10-28
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon12/04/2018
Notification of Trevor Mcclintock as a person with significant control on 2016-04-06
dot icon12/04/2018
Notification of The Wellington Group Limited as a person with significant control on 2016-04-06
dot icon12/04/2018
Notification of Leamont Properties Limited as a person with significant control on 2016-04-06
dot icon12/04/2018
Notification of Avraham Frazin as a person with significant control on 2016-04-06
dot icon12/04/2018
Confirmation statement made on 2017-06-01 with updates
dot icon12/04/2018
Micro company accounts made up to 2017-03-31
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Termination of appointment of Steven Mansour as a secretary
dot icon01/08/2013
Appointment of Mr Avraham Frazin as a secretary
dot icon01/08/2013
Termination of appointment of Steven Mansour as a director
dot icon01/08/2013
Appointment of Mr Avraham Frazin as a director
dot icon17/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon22/06/2012
Director's details changed for Mr Steven Mansour on 2012-06-01
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Termination of appointment of Michael Burns as a director
dot icon08/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Termination of appointment of Dermott Brooks as a director
dot icon11/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon11/06/2010
Termination of appointment of Trevor Mcclintock as a director
dot icon11/06/2010
Secretary's details changed for Steve Mansour on 2010-06-01
dot icon14/05/2010
Registered office address changed from 39 Wellington Park Belfast BT9 6DN on 2010-05-14
dot icon04/05/2010
Notice of appointment of receiver or manager
dot icon15/02/2010
Accounts for a small company made up to 2009-03-31
dot icon12/06/2009
01/06/09 annual return shuttle
dot icon09/03/2009
Change of dirs/sec
dot icon21/02/2009
31/03/08 annual accts
dot icon18/06/2008
01/06/08
dot icon16/02/2008
31/03/07 annual accts
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Updated mem and arts
dot icon23/11/2007
Change of dirs/sec
dot icon23/11/2007
Change of dirs/sec
dot icon23/11/2007
Change of dirs/sec
dot icon21/11/2007
Mortgage satisfaction
dot icon15/11/2007
Change of dirs/sec
dot icon08/10/2007
Decl re assist acqn shs
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon05/10/2007
Particulars of a mortgage charge
dot icon05/10/2007
Particulars of a mortgage charge
dot icon02/10/2007
Particulars of a mortgage charge
dot icon27/09/2007
Particulars of a mortgage charge
dot icon14/09/2007
Return of allot of shares
dot icon14/09/2007
Updated mem and arts
dot icon14/09/2007
Not of incr in nom cap
dot icon14/09/2007
Return of allot of shares
dot icon14/09/2007
Resolutions
dot icon28/08/2007
Change of dirs/sec
dot icon12/06/2007
01/06/07 annual return shuttle
dot icon20/04/2007
Change of dirs/sec
dot icon18/04/2007
Particulars of a mortgage charge
dot icon27/02/2007
Change of ARD
dot icon21/12/2006
Change of dirs/sec
dot icon21/12/2006
Change of dirs/sec
dot icon21/12/2006
Change in sit reg add
dot icon01/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
01/06/2019
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAIRNMORE DEVELOPMENTS LIMITED

CAIRNMORE DEVELOPMENTS LIMITED is an(a) Receiver Action company incorporated on 01/06/2006 with the registered office located at C/O Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast BT1 5HB. There is currently no 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 CAIRNMORE DEVELOPMENTS LIMITED?

toggle

CAIRNMORE DEVELOPMENTS LIMITED is currently Receiver Action. It was registered on 01/06/2006 .

Where is CAIRNMORE DEVELOPMENTS LIMITED located?

toggle

CAIRNMORE DEVELOPMENTS LIMITED is registered at C/O Feb Chartered Accountants Pearl Assurance House, 2 Donegall Square East, Belfast BT1 5HB.

What does CAIRNMORE DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for CAIRNMORE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/11/2022: Satisfaction of charge 2 in full.