Company number NI041382
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address 37 CLONALLON ROAD, WARRENPOINT, CO DOWN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
GBP 2
. The most likely internet sites of CLONALLON DEVELOPMENTS LTD are www.clonallondevelopments.co.uk, and www.clonallon-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Clonallon Developments Ltd is a Private Limited Company.
The company registration number is NI041382. Clonallon Developments Ltd has been working since 20 August 2001.
The present status of the company is Active. The registered address of Clonallon Developments Ltd is 37 Clonallon Road Warrenpoint Co Down. . KINKAID, Catherine is a Secretary of the company. KINKAID, Catherine is a Director of the company. KINKAID, Mark is a Director of the company. The company operates in "Buying and selling of own real estate".
Current Directors
Persons With Significant Control
Mr Mark Kinkaid
Notified on: 1 May 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CLONALLON DEVELOPMENTS LTD Events
05 Oct 2016
Confirmation statement made on 20 August 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 August 2015
06 Nov 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
22 Jun 2015
Total exemption small company accounts made up to 31 August 2014
09 Jan 2015
Satisfaction of charge 8 in full
...
... and 38 more events
31 Aug 2001
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
20 Aug 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
20 Aug 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
20 Aug 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
20 Aug 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 October 2007
Mortgage or charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal mortgage. 407 schrier ropeworks, 1…
24 October 2007
Mortgage or charge
Delivered: 30 October 2007
Status: Satisfied
on 9 January 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies legal mortgage. 301 schrier ropeworks, 1…
1 March 2007
Mortgage or charge
Delivered: 5 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal mortgage. 62 high street, stroud…
11 January 2007
Mortgage or charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Deed of charge all monies all that freehold/leasehold…
2 October 2006
Mortgage or charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal mortgage. Plot number 103 tequila wharf…
25 April 2006
Mortgage or charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal mortgage - all monies. All that property situate at…
14 April 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Newry
Bank of Ireland
BT34 1DN
Description: Legal charge - Œ150,000.00 62 high street stroud…
10 February 2003
Mortgage or charge
Delivered: 24 February 2003
Status: Outstanding
Persons entitled: Dublin 2
The Governor And
Of Ireland
Description: All monies debenture. All the company's undertaking…