KONORY DEVELOPMENTS LIMITED

6 Annadale Avenue 6 Annadale Avenue, BT7 3JH
StatusACTIVE
Company No.NI012896
CategoryPrivate Limited Company
Incorporated11 Jul 1978
Age45 years, 11 months, 25 days
JurisdictionNorthern Ireland

SUMMARY

KONORY DEVELOPMENTS LIMITED is an active private limited company with number NI012896. It was incorporated 45 years, 11 months, 25 days ago, on 11 July 1978. The company address is 6 Annadale Avenue 6 Annadale Avenue, BT7 3JH.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0128960002

Charge creation date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Mrs Sarah Lynda Stout

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Simon Thomas Robinson

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Mr Jamie Robert Robinson

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Geraldine Robinson

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Mr George Robinson

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-14

Officer name: Geraldine Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Thomas Robinson

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Sarah Lynda Stout

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr George Robinson

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Geraldine Robinson

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jamie Robert Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 10/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 20 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 10/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 10/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 10/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 10/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 10/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 10/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/02 annual accts

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Accounts

Type: AC(NI)

Description: 30/06/01 annual accts

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 371S(NI)

Description: 10/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 30/06/00 annual accts

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 10/10/00 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 20 Jan 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 19 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 30/06/99 annual accts

Documents

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 10/10/99 annual return shuttle

Documents

Legacy

Date: 30 Mar 1999

Category: Accounts

Type: AC(NI)

Description: 30/06/98 annual accts

Documents

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 371S(NI)

Description: 10/10/98 annual return shuttle

Documents

Legacy

Date: 29 Jan 1998

Category: Accounts

Type: AC(NI)

Description: 30/06/97 annual accts

Documents

Legacy

Date: 17 Oct 1997

Category: Annual-return

Type: 371S(NI)

Description: 10/10/97 annual return shuttle

Documents

Legacy

Date: 28 Feb 1997

Category: Accounts

Type: AC(NI)

Description: 30/06/96 annual accts

Documents

Legacy

Date: 14 Nov 1996

Category: Annual-return

Type: 371S(NI)

Description: 10/10/96 annual return shuttle

Documents

Legacy

Date: 14 Nov 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Apr 1996

Category: Accounts

Type: AC(NI)

Description: 30/06/95 annual accts

Documents

Legacy

Date: 27 Nov 1995

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 17 Oct 1995

Category: Annual-return

Type: 371S(NI)

Description: 10/10/95 annual return shuttle

Documents

Legacy

Date: 03 Feb 1995

Category: Accounts

Type: AC(NI)

Description: 30/06/94 annual accts

Documents

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Oct 1994

Category: Annual-return

Type: 371S(NI)

Description: 10/10/94 annual return shuttle

Documents

Legacy

Date: 30 Mar 1994

Category: Accounts

Type: AC(NI)

Description: 30/06/93 annual accts

Documents

Legacy

Date: 21 Oct 1993

Category: Annual-return

Type: 371S(NI)

Description: 10/10/93 annual return shuttle

Documents

Legacy

Date: 05 May 1993

Category: Accounts

Type: AC(NI)

Description: 30/06/92 annual accts

Documents

Legacy

Date: 14 Dec 1992

Category: Annual-return

Type: 371A(NI)

Description: 10/10/92 annual return form

Documents

Legacy

Date: 11 Jan 1992

Category: Annual-return

Type: 371A(NI)

Description: 10/10/91 annual return form

Documents

Legacy

Date: 11 Jan 1992

Category: Accounts

Type: AC(NI)

Description: 30/06/91 annual accts

Documents

Legacy

Date: 22 Apr 1991

Category: Annual-return

Type: AR(NI)

Description: 31/12/90 annual return

Documents

Legacy

Date: 09 Apr 1991

Category: Accounts

Type: AC(NI)

Description: 30/06/90 annual accts

Documents

Legacy

Date: 01 Feb 1990

Category: Accounts

Type: AC(NI)

Description: 30/06/89 annual accts

Documents

Legacy

Date: 26 Jan 1990

Category: Annual-return

Type: AR(NI)

Description: 26/12/89 annual return

Documents

Legacy

Date: 10 Aug 1989

Category: Accounts

Type: AC(NI)

Description: 30/06/88 annual accts

Documents

Legacy

Date: 12 May 1989

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Apr 1989

Category: Annual-return

Type: AR(NI)

Description: 16/09/88 annual return

Documents

Legacy

Date: 03 Jan 1989

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 02 Nov 1987

Category: Annual-return

Type: AR(NI)

Description: 16/09/87 annual return

Documents

Legacy

Date: 17 Sep 1987

Category: Accounts

Type: AC(NI)

Description: 30/06/87 annual accts

Documents

Legacy

Date: 24 Feb 1987

Category: Annual-return

Type: AR(NI)

Description: 15/09/86 annual return

Documents

Legacy

Date: 15 Dec 1986

Category: Accounts

Type: AC(NI)

Description: 30/06/86 annual accts

Documents

Legacy

Date: 07 May 1986

Category: Annual-return

Type: AR(NI)

Description: 31/12/85 annual return

Documents

Legacy

Date: 23 Apr 1986

Category: Accounts

Type: AC(NI)

Description: 30/06/85 annual accts

Documents

Legacy

Date: 22 Apr 1985

Category: Accounts

Type: A3A(NI)

Description: Change in ARD after arp

Documents

Legacy

Date: 12 Apr 1985

Category: Accounts

Type: AC(NI)

Description: 30/06/84 annual accts

Documents


Some Companies

CINNABAR ASSOCIATES LIMITED

116 AYLESBURY ROAD,BEDFORD,MK41 9RF

Number:06771650
Status:ACTIVE
Category:Private Limited Company

DIALOGIC CONSULTING LIMITED

61 STATION ROAD,SUFFOLK,CO10 2SP

Number:05788046
Status:ACTIVE
Category:Private Limited Company

ESP CO HOLDINGS LIMITED

THE COLOUR HUB MILLBUCK CLOSE,SWINDON,SN2 8XU

Number:11897263
Status:ACTIVE
Category:Private Limited Company
Number:CE012930
Status:ACTIVE
Category:Charitable Incorporated Organisation

JA EDITORIAL SERVICES LIMITED

FLAT 18 VOGAN'S MILL,LONDON,SE1 2BZ

Number:08879701
Status:ACTIVE
Category:Private Limited Company

NEWCO (LIVERPOOL) LTD

THE BRIDGEWATER COMPLEX C/O LOTUS ACCOUNTANCY SERVICES LTD,BOOTLE,L20 8AH

Number:07428418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source