Date | Description |
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 |