COLLEGE MEWS APARTMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-08-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARY SERVICES LTD / 03/08/2023
2023-08-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARY SERVICES LTD / 03/08/2023
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-03-03 update statutory_documents DIRECTOR APPOINTED DR ROBIN JOHN CHARLES ADAMS
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-11-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-11-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECRETARY SERVICES LIMITED
2017-09-13 update statutory_documents CESSATION OF HELEN MARIE AGNEW AS A PSC
2016-12-19 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-19 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-10-07 delete address 132 UNIVERSITY STREET BELFAST BT7 1HH
2016-10-07 insert address 422 LISBURN ROAD BELFAST NORTHERN IRELAND BT9 6GN
2016-10-07 update reg_address_care_of null => C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED
2016-10-07 update registered_address
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 132 UNIVERSITY STREET BELFAST BT7 1HH
2015-11-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-10-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-16 update statutory_documents 03/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-07 delete address CHARTERHOUSE PROPERTY MANAGEMENT 132 UNIVERSITY STREET BELFAST BT7 1HE
2014-10-07 insert address 132 UNIVERSITY STREET BELFAST BT7 1HH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2014 FROM CHARTERHOUSE PROPERTY MANAGEMENT 132 UNIVERSITY STREET BELFAST BT7 1HE
2014-09-03 update statutory_documents 03/09/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-04 update statutory_documents 03/09/13 FULL LIST
2013-09-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARY SERVICES LTD / 03/09/2013
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-04-03 update statutory_documents DIRECTOR APPOINTED DOUGLAS COOK
2013-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWFORD
2012-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-04 update statutory_documents 03/09/12 FULL LIST
2011-11-28 update statutory_documents DIRECTOR APPOINTED JAMES CRAWFORD
2011-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-08 update statutory_documents 03/09/11 FULL LIST
2010-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-09 update statutory_documents 03/09/10 FULL LIST
2010-09-09 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MANAGEMENT LTD / 03/09/2010
2009-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-23 update statutory_documents 03/09/09 ANNUAL RETURN SHUTTLE
2008-10-08 update statutory_documents 30/09/08 ANNUAL ACCTS
2008-09-19 update statutory_documents 03/09/08 ANNUAL RETURN SHUTTLE
2008-04-18 update statutory_documents 03/09/07 ANNUAL RETURN SHUTTLE
2008-03-31 update statutory_documents CHANGE OF DIRS/SEC
2008-02-21 update statutory_documents CHANGE OF DIRS/SEC
2008-02-06 update statutory_documents 30/09/07 ANNUAL ACCTS
2008-01-31 update statutory_documents CHANGE IN SIT REG ADD
2007-06-27 update statutory_documents 30/09/06 ANNUAL ACCTS
2006-10-18 update statutory_documents 03/09/06 ANNUAL RETURN SHUTTLE
2006-06-16 update statutory_documents 03/09/05 ANNUAL RETURN SHUTTLE
2006-02-21 update statutory_documents CHANGE IN SIT REG ADD
2006-01-11 update statutory_documents 30/09/05 ANNUAL ACCTS
2005-10-01 update statutory_documents CHANGE OF DIRS/SEC
2005-10-01 update statutory_documents CHANGE OF DIRS/SEC
2005-06-22 update statutory_documents 30/09/04 ANNUAL ACCTS
2004-09-24 update statutory_documents CHANGE OF DIRS/SEC
2004-09-17 update statutory_documents 03/09/04 ANNUAL RETURN SHUTTLE
2003-09-23 update statutory_documents CHANGE IN SIT REG ADD
2003-09-23 update statutory_documents CHANGE OF DIRS/SEC
2003-09-23 update statutory_documents CHANGE OF DIRS/SEC
2003-09-03 update statutory_documents ARTICLES
2003-09-03 update statutory_documents PARS RE DIRS/SIT REG OFF
2003-09-03 update statutory_documents DECLN COMPLNCE REG NEW CO
2003-09-03 update statutory_documents MEMORANDUM