DRUMBO PARK - History of Changes


DateDescription
2020-10-18 insert index_pages_linkeddomain guestplan.com
2019-10-30 update description
2019-06-26 delete source_ip 100.24.208.97
2019-06-26 delete source_ip 35.172.94.1
2019-06-26 insert source_ip 192.0.78.204
2019-06-26 insert source_ip 192.0.78.131
2019-05-07 update company_status Active => Liquidation
2019-04-23 update website_status OK => FlippedRobots
2019-04-02 update statutory_documents ORDER OF COURT TO WIND UP
2019-02-28 update statutory_documents COMPANY BUSINESS 14/02/2019
2019-01-31 delete general_emails in..@drumbopark.com
2019-01-31 delete address Drumbo Park 57 Ballyskeagh Road, Belfast, Co. Antrim, BT27 5TE, Northern Ireland
2019-01-31 delete alias Drumbo Park
2019-01-31 delete email in..@drumbopark.com
2019-01-31 delete index_pages_linkeddomain e-tote.com
2019-01-31 delete index_pages_linkeddomain facebook.com
2019-01-31 delete index_pages_linkeddomain t.co
2019-01-31 delete index_pages_linkeddomain twitter.com
2019-01-31 delete index_pages_linkeddomain vimeo.com
2019-01-31 delete source_ip 78.153.213.15
2019-01-31 insert index_pages_linkeddomain 123-reg-website-builder.co.uk
2019-01-31 insert source_ip 100.24.208.97
2019-01-31 insert source_ip 35.172.94.1
2019-01-31 update primary_contact Drumbo Park 57 Ballyskeagh Road, Belfast, Co. Antrim, BT27 5TE, Northern Ireland => null
2019-01-31 update robots_txt_status www.drumbopark.com: 404 => 200
2018-12-13 delete source_ip 78.153.213.8
2018-12-13 insert source_ip 78.153.213.15
2018-10-26 update statutory_documents CESSATION OF JOHN FRANCIS MCCOLLUM AS A PSC
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-29 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCADAM / 06/09/2017
2017-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON / 23/05/2017
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-04 delete source_ip 178.79.173.97
2017-05-04 insert source_ip 78.153.213.8
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-02 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-19 delete address Drumbo Park 57 Ballyskeagh Road, Lambeg, Lisburn, Co. Antrim, BT27 5TE, Northern Ireland
2017-01-19 insert address Drumbo Park 57 Ballyskeagh Road, Belfast, Co. Antrim, BT27 5TE, Northern Ireland
2017-01-19 update primary_contact Drumbo Park 57 Ballyskeagh Road, Lambeg, Lisburn, Co. Antrim, BT27 5TE, Northern Ireland => Drumbo Park 57 Ballyskeagh Road, Belfast, Co. Antrim, BT27 5TE, Northern Ireland
2016-09-28 update website_status FlippedRobots => OK
2016-09-22 update website_status OK => FlippedRobots
2016-08-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-08-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-07-04 update statutory_documents 16/05/16 FULL LIST
2016-03-12 update website_status OK => DomainNotFound
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-13 delete phone 0290 8565757
2015-07-07 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-07-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-06-16 update statutory_documents 16/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MC COLLUM
2015-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MC COLLUM
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-06-16 update statutory_documents 16/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-11 delete address LAMBEG, LISBURN, BT27 5TE
2014-03-11 delete index_pages_linkeddomain weareduo.co.uk
2014-03-11 insert index_pages_linkeddomain t.co
2014-03-11 insert index_pages_linkeddomain vimeo.com
2014-03-11 update website_status IndexPageFetchError => OK
2014-03-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-11 update website_status OK => IndexPageFetchError
2013-08-01 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-08-01 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-07-02 update statutory_documents 16/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 9271 - Gambling and betting activities
2013-06-21 insert sic_code 92000 - Gambling and betting activities
2013-06-21 update returns_last_madeup_date 2011-05-16 => 2012-05-16
2013-06-21 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-03-01 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents 16/05/12 FULL LIST
2012-02-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 16/05/11 FULL LIST
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MC COLLUM / 16/05/2011
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MC ADAM / 16/05/2011
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON / 16/05/2011
2011-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS MC COLLUM / 16/05/2011
2010-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-10-12 update statutory_documents DIRECTOR APPOINTED STEVEN BAKER
2010-07-01 update statutory_documents 16/05/10 FULL LIST
2010-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-23 update statutory_documents 16/05/09
2009-04-03 update statutory_documents 31/05/08 ANNUAL ACCTS
2008-07-04 update statutory_documents NOT RE CONSOL/DIVN OF SHS
2008-07-04 update statutory_documents SPECIAL/EXTRA RESOLUTION
2008-07-04 update statutory_documents UPDATED MEM AND ARTS
2008-06-13 update statutory_documents 31/05/07 ANNUAL ACCTS
2008-06-05 update statutory_documents 16/05/08 ANNUAL RETURN FORM
2008-03-04 update statutory_documents 0000
2007-06-20 update statutory_documents 16/05/07 ANNUAL RETURN FORM
2006-08-16 update statutory_documents CHANGE IN SIT REG ADD
2006-08-16 update statutory_documents CHANGE OF DIRS/SEC
2006-08-16 update statutory_documents CHANGE OF DIRS/SEC
2006-08-16 update statutory_documents CHANGE OF DIRS/SEC
2006-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION