CRITERION PROPERTY DEVELOPMENTS LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type total exemption full. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Persons with significant control. Change date: 2022-06-28. Psc name: Mr Patrick Mark Creighton Heffron. 2022-06-28 View Report
Accounts. Accounts type total exemption full. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Accounts. Accounts type total exemption full. 2021-04-28 View Report
Confirmation statement. Statement with no updates. 2021-01-28 View Report
Accounts. Accounts type total exemption full. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2019-12-13 View Report
Officers. Officer name: Mr. Patrick Mark Creighton Heffron. Change date: 2019-05-01. 2019-06-07 View Report
Persons with significant control. Psc name: Mr Patrick Mark Creighton Heffron. Change date: 2019-05-01. 2019-06-07 View Report
Accounts. Accounts type total exemption full. 2019-04-12 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Officers. Officer name: Mr. Patrick Mark Creighton Heffron. Change date: 2018-11-01. 2018-12-20 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type total exemption small. 2016-05-06 View Report
Accounts. Change account reference date company previous shortened. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Accounts. Accounts type total exemption small. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Accounts. Accounts type total exemption small. 2014-09-16 View Report
Mortgage. Charge number: 5. 2014-09-02 View Report
Mortgage. Charge number: 7. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Document replacement. Form type: AR01. Made up date: 2012-12-11. 2013-02-18 View Report
Officers. Officer name: Creighton Boyd. 2013-02-18 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2012-02-28 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2012-01-31 View Report
Officers. Change date: 2011-12-01. Officer name: Mr Creighton William Harisson Boyd. 2012-01-12 View Report
Accounts. Accounts type total exemption small. 2011-09-08 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Accounts. Accounts type total exemption small. 2010-10-06 View Report
Officers. Officer name: Diana Heffron. 2010-05-13 View Report
Officers. Officer name: Peter Greene. 2010-05-13 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Accounts. Accounts type total exemption small. 2009-11-24 View Report
Annual return. Legacy. 2009-01-23 View Report
Accounts. Accounts type total exemption small. 2009-01-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2008-03-28 View Report
Annual return. Legacy. 2007-12-19 View Report
Accounts. Accounts type total exemption small. 2007-10-27 View Report
Annual return. Legacy. 2006-12-21 View Report