PINSENT MASONS BELFAST SECRETARIAL LIMITED - History of Changes


DateDescription
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2022-07-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-01-13 update statutory_documents DIRECTOR APPOINTED DAVID JOHN KIRKPATRICK
2020-01-08 update statutory_documents DIRECTOR APPOINTED ANDREA KATHY SARA MCILROY-ROSE
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2019-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN EAKIN
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCBRIDE
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-09 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-12-08 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-12-08 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-11-03 update statutory_documents 24/10/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-07 delete address ARNOTT HOUSE 12/16 BRIDGE STREET BELFAST BT1 1LS
2014-12-07 insert address THE SOLOIST BUILDING 1 LANYON PLACE BELFAST ANTRIM BT1 3LP
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-12-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM ARNOTT HOUSE 12/16 BRIDGE STREET BELFAST BT1 1LS
2014-11-11 update statutory_documents 24/10/14 FULL LIST
2014-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DANIEL EAKIN / 03/11/2014
2014-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MCBRIDE / 03/11/2014
2014-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD MURPHY / 03/11/2014
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY
2013-12-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2013-12-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2013-11-18 update statutory_documents 24/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-24 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-24 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-08 update statutory_documents 24/10/12 FULL LIST
2012-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-05-01 update statutory_documents COMPANY NAME CHANGED MCGRIGORS BELFAST SECRETARIAL LIMITED CERTIFICATE ISSUED ON 01/05/12
2012-05-01 update statutory_documents NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2011-11-24 update statutory_documents 24/10/11 FULL LIST
2011-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-02-21 update statutory_documents 24/10/10 FULL LIST
2011-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DANIEL EAKIN / 19/01/2011
2011-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MCBRIDE / 19/01/2011
2011-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRAY / 19/01/2011
2010-08-06 update statutory_documents COMPANY NAME CHANGED L&B SECRETARIAL LIMITED CERTIFICATE ISSUED ON 06/08/10
2010-08-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-12 update statutory_documents 24/10/09 FULL LIST
2009-08-01 update statutory_documents 31/10/08 ANNUAL ACCTS
2008-12-17 update statutory_documents 24/10/08 ANNUAL RETURN SHUTTLE
2008-08-01 update statutory_documents 31/10/07 ANNUAL ACCTS
2007-10-30 update statutory_documents 31/10/06 ANNUAL ACCTS
2007-10-29 update statutory_documents 24/10/07 ANNUAL RETURN SHUTTLE
2006-10-29 update statutory_documents 24/10/06 ANNUAL RETURN SHUTTLE
2006-09-17 update statutory_documents 31/10/05 ANNUAL ACCTS
2005-10-25 update statutory_documents 24/10/05 ANNUAL RETURN SHUTTLE
2005-06-22 update statutory_documents CHANGE OF DIRS/SEC
2005-02-09 update statutory_documents 31/10/04 ANNUAL ACCTS
2004-11-06 update statutory_documents 24/10/04 ANNUAL RETURN SHUTTLE
2004-03-26 update statutory_documents 31/10/03 ANNUAL ACCTS
2004-03-10 update statutory_documents CHANGE OF DIRS/SEC
2003-10-22 update statutory_documents 24/10/03 ANNUAL RETURN SHUTTLE
2003-07-16 update statutory_documents 31/10/02 ANNUAL ACCTS
2002-10-21 update statutory_documents 24/10/02 ANNUAL RETURN SHUTTLE
2002-10-17 update statutory_documents CHANGE OF DIRS/SEC
2001-10-30 update statutory_documents CHANGE OF DIRS/SEC
2001-10-24 update statutory_documents ARTICLES
2001-10-24 update statutory_documents PARS RE DIRS/SIT REG OFF
2001-10-24 update statutory_documents DECLN COMPLNCE REG NEW CO
2001-10-24 update statutory_documents MEMORANDUM
2001-10-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION