Date | Description |
2024-04-11 |
delete about_pages_linkeddomain bidvestnoonan.com |
2024-04-11 |
insert about_pages_linkeddomain bidvestnoonan.co.uk |
2024-04-11 |
insert terms_pages_linkeddomain bidvestnoonan.co.uk |
2023-06-07 |
update company_status Active => Liquidation |
2023-04-13 |
update statutory_documents RESOLUTION FOR APPOINTING A LIQUIDATOR |
2023-04-12 |
update statutory_documents DECLARATION OF SOLVENCY |
2023-04-12 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-02-14 |
delete source_ip 185.119.173.111 |
2023-02-14 |
insert source_ip 141.193.213.21 |
2023-02-14 |
insert source_ip 141.193.213.20 |
2023-02-14 |
update robots_txt_status www.ambersupport.com: 404 => 200 |
2022-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BRANNIGAN |
2022-08-15 |
update statutory_documents SECRETARY APPOINTED MS UNA IRENE GERALDINE NI MHURCHU |
2022-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY |
2022-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN DOYLE / 04/07/2022 |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES |
2022-06-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BIDVEST NOONAN (UK) LIMITED / 06/05/2022 |
2022-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-31 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update account_ref_day 31 => 30 |
2021-10-07 |
update account_ref_month 3 => 9 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-06-30 |
2021-09-30 |
update statutory_documents PREVEXT FROM 31/03/2021 TO 30/09/2021 |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES |
2021-05-05 |
update statutory_documents DIRECTOR APPOINTED DECLAN DOYLE |
2021-05-05 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PATRICK KENNEDY |
2021-05-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIDVEST NOONAN (UK) LIMITED |
2021-05-05 |
update statutory_documents CESSATION OF SCOTT BRANNIGAN AS A PSC |
2021-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE BRANNIGAN |
2021-04-07 |
update num_mort_outstanding 2 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 2 |
2021-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6030710002 |
2021-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
2018-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT BRANNIGNA / 08/05/2018 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-24 |
delete source_ip 185.96.94.210 |
2016-09-24 |
insert source_ip 185.119.173.111 |
2016-09-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents DIRECTOR APPOINTED MRS JANICE BRANNIGAN |
2016-06-07 |
update returns_last_madeup_date 2015-05-06 => 2016-05-06 |
2016-06-07 |
update returns_next_due_date 2016-06-03 => 2017-06-03 |
2016-05-09 |
update statutory_documents 06/05/16 FULL LIST |
2016-03-03 |
insert index_pages_linkeddomain bigpixelcreative.com |
2016-01-22 |
delete source_ip 91.208.99.12 |
2016-01-22 |
insert source_ip 185.96.94.210 |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-06-07 |
update returns_last_madeup_date 2014-05-06 => 2015-05-06 |
2015-06-07 |
update returns_next_due_date 2015-06-03 => 2016-06-03 |
2015-06-02 |
update statutory_documents ALTER ARTICLES 27/05/2015 |
2015-05-11 |
update statutory_documents 06/05/15 FULL LIST |
2015-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BRANNIGAN / 02/01/2014 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address UNIT 12 FORTY 8 NORTH 48 DUNCRUE STREET BELFAST NORTHERN IRELAND BT3 9BJ |
2014-06-07 |
insert address UNIT 12 FORTY 8 NORTH 48 DUNCRUE STREET BELFAST BT3 9BJ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
2014-06-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
2014-05-19 |
update statutory_documents 06/05/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update num_mort_charges 1 => 2 |
2013-06-26 |
update num_mort_outstanding 1 => 2 |
2013-06-26 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
2013-06-26 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-05-09 |
update statutory_documents 06/05/13 FULL LIST |
2013-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6030710002 |
2012-12-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-05-24 |
update statutory_documents 06/05/12 FULL LIST |
2012-05-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2011 FROM
13 FARNHAM ROAD
BANGOR
CO. DOWN
BT20 3SP
NORTHERN IRELAND |
2011-05-17 |
update statutory_documents 06/05/11 FULL LIST |
2011-02-11 |
update statutory_documents CURRSHO FROM 31/05/2011 TO 31/03/2011 |
2010-05-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |