Download leads from Nexok and grow your business. Find out more

Coredale Management Limited

Documents

Total Documents37
Total Pages117

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with updates
31 July 2023Micro company accounts made up to 30 September 2022
17 August 2022Confirmation statement made on 17 August 2022 with updates
15 July 2022Micro company accounts made up to 30 September 2021
19 January 2022Confirmation statement made on 11 September 2021 with updates
23 December 2021Compulsory strike-off action has been discontinued
22 December 2021Micro company accounts made up to 30 September 2020
8 September 2021Compulsory strike-off action has been suspended
24 August 2021First Gazette notice for compulsory strike-off
30 September 2020Micro company accounts made up to 30 September 2019
15 September 2020Confirmation statement made on 11 September 2020 with updates
13 March 2020Registered office address changed from 7 Monaghan Court Newry Down BT35 6BH Northern Ireland to 14 Jade Business Park Jonesborough Newry BT35 8JP on 13 March 2020
25 September 2019Confirmation statement made on 11 September 2019 with updates
28 June 2019Micro company accounts made up to 30 September 2018
11 September 2018Confirmation statement made on 11 September 2018 with updates
30 June 2018Micro company accounts made up to 30 September 2017
23 January 2018Registered office address changed from 4 Mullin Road Belleeks Newry County Down BT35 7QA to 7 Monaghan Court Newry Down BT35 6BH on 23 January 2018
18 September 2017Confirmation statement made on 11 September 2017 with updates
18 September 2017Confirmation statement made on 11 September 2017 with updates
27 June 2017Total exemption small company accounts made up to 30 September 2016
27 June 2017Total exemption small company accounts made up to 30 September 2016
4 October 2016Confirmation statement made on 11 September 2016 with updates
4 October 2016Confirmation statement made on 11 September 2016 with updates
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
23 May 2016Company name changed atlantic construction (NI) LIMITED\certificate issued on 23/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
23 May 2016Company name changed atlantic construction (NI) LIMITED\certificate issued on 23/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
20 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
29 May 2015Accounts for a dormant company made up to 30 September 2014
29 May 2015Accounts for a dormant company made up to 30 September 2014
4 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
4 December 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
28 November 2013Appointment of Mrs Kathleen Mcdonnell Mcmanus as a director
28 November 2013Appointment of Mrs Kathleen Mcdonnell Mcmanus as a director
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed