WHITEHEAD PRIVATE NURSING HOME LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL MCMULLAN
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-03 update statutory_documents DIRECTOR APPOINTED MR DAVID YALDRON
2022-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPACT PROPERTY 6 LIMITED
2022-08-03 update statutory_documents CESSATION OF IMPACT PROPERTY 6 LIMITED AS A PSC
2022-08-03 update statutory_documents CESSATION OF ROBERT DESMOND WILSON AS A PSC
2022-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID YALDRON
2022-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NIMMON
2022-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2022-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES NIMMON
2022-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DESMOND WILSON / 19/07/2022
2022-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 19/07/2022
2022-03-07 delete address AISLING HOUSE, 50 STRANMILLIS EMBANKMENT BELFAST NORTHERN IRELAND BT9 5FL
2022-03-07 insert address 38A MALLUSK ROAD NEWTOWNABBEY ANTRIM BT36 4PP
2022-03-07 update registered_address
2022-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2022 FROM AISLING HOUSE, 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL NORTHERN IRELAND
2022-02-15 update statutory_documents DIRECTOR APPOINTED EDMUND JOSEPH COYLE
2022-02-15 update statutory_documents DIRECTOR APPOINTED GEMMA MARY COYLE
2022-02-11 update statutory_documents DIRECTOR APPOINTED MR DAMIAN FRANCIS ROCK
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11 update statutory_documents DIRECTOR APPOINTED MS HAZEL MCMULLAN
2022-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLIN GEORGE NIMMON / 31/12/2021
2022-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DESMOND WILSON / 31/12/2021
2022-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES COLIN GEORGE NIMMON / 04/01/2022
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 9 => 10
2021-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0193770011
2021-09-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 14/12/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-11-08 update account_category SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update num_mort_charges 9 => 10
2017-10-07 update num_mort_outstanding 5 => 1
2017-10-07 update num_mort_satisfied 4 => 9
2017-10-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0193770011
2017-09-08 update num_mort_outstanding 6 => 5
2017-09-08 update num_mort_satisfied 3 => 4
2017-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-07 delete address CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS
2017-05-07 insert address AISLING HOUSE, 50 STRANMILLIS EMBANKMENT BELFAST NORTHERN IRELAND BT9 5FL
2017-05-07 update reg_address_care_of HARBINSON MULHOLLAND => null
2017-05-07 update registered_address
2017-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM C/O HARBINSON MULHOLLAND CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-02-12 delete address CENTREPOINT 24 ORMEAU AVENUE BELFAST NORTHERN IRELAND BT2 8HS
2016-02-12 insert address CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS
2016-02-12 update registered_address
2016-02-12 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-12 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-07 update statutory_documents 31/12/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-08 delete address IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD
2015-04-08 insert address CENTREPOINT 24 ORMEAU AVENUE BELFAST NORTHERN IRELAND BT2 8HS
2015-04-08 update reg_address_care_of null => HARBINSON MULHOLLAND
2015-04-08 update registered_address
2015-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-16 update statutory_documents 31/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-20 update statutory_documents COMPANY BUSINESS 25/09/2014
2014-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-09 update statutory_documents 31/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 update num_mort_outstanding 9 => 6
2013-06-25 update num_mort_satisfied 0 => 3
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update num_mort_charges 8 => 9
2013-06-22 update num_mort_outstanding 8 => 9
2013-04-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-01-09 update statutory_documents 31/12/12 FULL LIST
2012-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 10
2012-02-10 update statutory_documents 31/12/11 FULL LIST
2012-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT MCCOMB
2011-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-17 update statutory_documents 31/12/10 FULL LIST
2011-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES COLIN GEORGE NIMMON / 31/12/2010
2010-12-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents 31/12/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALBERT MCCOMB / 31/12/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN GEORGE NIMMON / 31/12/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 31/12/2009
2010-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES COLIN GEORGE NIMMON / 31/12/2009
2009-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-29 update statutory_documents CHANGE OF DIRS/SEC
2009-07-25 update statutory_documents SPECIAL/EXTRA RESOLUTION
2009-07-25 update statutory_documents UPDATED MEM AND ARTS
2009-07-24 update statutory_documents PARS RE MORTAGE
2009-07-24 update statutory_documents PARS RE MORTAGE
2009-06-19 update statutory_documents PARS RE MORTAGE
2009-03-19 update statutory_documents CHANGE OF DIRS/SEC
2009-02-20 update statutory_documents 31/12/08 ANNUAL RETURN SHUTTLE
2008-10-20 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-02-17 update statutory_documents 31/12/07 ANNUAL RETURN SHUTTLE
2007-11-01 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-01-26 update statutory_documents 31/12/06 ANNUAL RETURN SHUTTLE
2006-11-14 update statutory_documents CHANGE OF DIRS/SEC
2006-11-05 update statutory_documents 31/12/05 ANNUAL ACCTS
2006-03-07 update statutory_documents 31/12/05 ANNUAL RETURN SHUTTLE
2005-10-26 update statutory_documents 31/12/04 ANNUAL ACCTS
2004-11-22 update statutory_documents CHANGE OF DIRS/SEC
2004-10-25 update statutory_documents 31/12/03 ANNUAL ACCTS
2004-09-13 update statutory_documents PARS RE MORTAGE
2004-02-16 update statutory_documents 31/12/03 ANNUAL RETURN SHUTTLE
2003-10-22 update statutory_documents 31/12/02 ANNUAL ACCTS
2003-01-22 update statutory_documents 31/12/02 ANNUAL RETURN SHUTTLE
2002-10-14 update statutory_documents 31/12/01 ANNUAL ACCTS
2002-01-10 update statutory_documents 31/12/01 ANNUAL RETURN SHUTTLE
2001-10-10 update statutory_documents 31/12/00 ANNUAL ACCTS
2001-02-24 update statutory_documents 31/12/00 ANNUAL RETURN SHUTTLE
2000-08-07 update statutory_documents 31/12/99 ANNUAL ACCTS
2000-01-08 update statutory_documents 31/12/99 ANNUAL RETURN SHUTTLE
1999-07-03 update statutory_documents 31/12/98 ANNUAL ACCTS
1999-03-24 update statutory_documents 31/12/98 ANNUAL RETURN SHUTTLE
1999-03-01 update statutory_documents CHANGE IN SIT REG ADD
1998-11-09 update statutory_documents CHANGE IN SIT REG ADD
1998-10-21 update statutory_documents 31/12/97 ANNUAL ACCTS
1998-01-16 update statutory_documents 31/12/97 ANNUAL RETURN SHUTTLE
1997-10-23 update statutory_documents 31/12/96 ANNUAL ACCTS
1997-01-13 update statutory_documents 31/12/96 ANNUAL RETURN SHUTTLE
1996-11-29 update statutory_documents CHANGE OF ARD DURING ARP
1996-11-12 update statutory_documents CHANGE OF DIRS/SEC
1996-11-12 update statutory_documents 31/12/95 ANNUAL RETURN SHUTTLE
1996-10-03 update statutory_documents 30/11/95 ANNUAL ACCTS
1996-06-12 update statutory_documents CHANGE IN SIT REG ADD
1995-09-29 update statutory_documents 30/11/94 ANNUAL ACCTS
1995-01-20 update statutory_documents 31/12/94 ANNUAL RETURN SHUTTLE
1994-08-23 update statutory_documents 30/11/93 ANNUAL ACCTS
1994-06-07 update statutory_documents CHANGE OF DIRS/SEC
1994-02-01 update statutory_documents 31/12/93 ANNUAL RETURN SHUTTLE
1993-09-06 update statutory_documents 30/11/92 ANNUAL ACCTS
1993-01-23 update statutory_documents 31/12/92 ANNUAL RETURN SHUTTLE
1992-10-16 update statutory_documents 30/11/91 ANNUAL ACCTS
1992-01-22 update statutory_documents 31/12/91 ANNUAL RETURN FORM
1991-12-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
1991-10-03 update statutory_documents 30/11/90 ANNUAL ACCTS
1991-02-07 update statutory_documents 31/12/90 ANNUAL RETURN
1990-10-01 update statutory_documents 30/11/89 ANNUAL ACCTS
1990-08-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
1990-04-09 update statutory_documents CHANGE IN SIT REG ADD
1990-04-07 update statutory_documents 31/12/89 ANNUAL RETURN
1989-10-03 update statutory_documents 30/11/88 ANNUAL ACCTS
1989-02-25 update statutory_documents 31/12/88 ANNUAL RETURN
1988-10-05 update statutory_documents 30/11/87 ANNUAL ACCTS
1988-04-21 update statutory_documents 18/10/87 ANNUAL RETURN
1988-03-05 update statutory_documents 30/11/86 ANNUAL ACCTS
1988-01-14 update statutory_documents ALLOTMENT (CASH)
1987-05-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
1987-04-13 update statutory_documents UPDATED MEM AND ARTS
1987-03-13 update statutory_documents RESOLUTION TO CHANGE NAME
1986-09-30 update statutory_documents NOTICE OF ARD
1986-08-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
1986-06-25 update statutory_documents CHANGE OF DIRS/SEC
1986-04-18 update statutory_documents ARTICLES
1986-04-18 update statutory_documents PARS RE DIRS/SIT REG OFFI
1986-04-18 update statutory_documents DECLN COMPLNCE REG NEW CO
1986-04-18 update statutory_documents MEMORANDUM
1986-04-18 update statutory_documents STATEMENT OF NOMINAL CAP