Date | Description |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-09-10 |
update statutory_documents DIRECTOR APPOINTED MR GEOFF FARRELL |
2021-09-10 |
update statutory_documents DIRECTOR APPOINTED MRS CHERITH FARRELL |
2021-09-10 |
update statutory_documents SECRETARY APPOINTED MRS CHERITH FARRELL |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES |
2021-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH BOOTH |
2020-10-30 |
delete address 3 CHURCH TERRACE MONKSTOWN ROAD NEWTOWNABBEY NORTHERN IRELAND BT37 0ZF |
2020-10-30 |
insert address 25 FORTHAVEN BALLYROBERT BALLYCLARE CO ANTRIM NORTHERN IRELAND BT39 9GU |
2020-10-30 |
update registered_address |
2020-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2020 FROM
3 CHURCH TERRACE
MONKSTOWN ROAD
NEWTOWNABBEY
BT37 0ZF
NORTHERN IRELAND |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
2020-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH BOOTH |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
2019-06-20 |
update account_category TOTAL EXEMPTION FULL => null |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-11-07 |
delete address 36 GALGORM HALL BALLYMENA COUNTY ANTRIM BT42 1GG |
2018-11-07 |
insert address 3 CHURCH TERRACE MONKSTOWN ROAD NEWTOWNABBEY NORTHERN IRELAND BT37 0ZF |
2018-11-07 |
update reg_address_care_of JAYNE PEACOCK => null |
2018-11-07 |
update registered_address |
2018-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2018 FROM
C/O JAYNE PEACOCK
36 GALGORM HALL
BALLYMENA
COUNTY ANTRIM
BT42 1GG |
2018-10-09 |
update statutory_documents SECRETARY APPOINTED MISS RUTH BOOTH |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
2018-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON |
2018-03-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-22 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-25 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-06 => 2015-09-06 |
2015-11-07 |
update returns_next_due_date 2015-10-04 => 2016-10-04 |
2015-10-01 |
update statutory_documents 06/09/15 NO MEMBER LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-20 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 36 GALGORM HALL BALLYMENA COUNTY ANTRIM NORTHERN IRELAND BT42 1GG |
2014-10-07 |
insert address 36 GALGORM HALL BALLYMENA COUNTY ANTRIM BT42 1GG |
2014-10-07 |
insert sic_code 94910 - Activities of religious organizations |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-06 => 2014-09-06 |
2014-10-07 |
update returns_next_due_date 2014-10-04 => 2015-10-04 |
2014-09-23 |
update statutory_documents 06/09/14 NO MEMBER LIST |
2014-08-07 |
delete address PORTORA WHARF, QUEEN STREET ENNISKILLEN CO FERMANAGH BT74 7JR |
2014-08-07 |
insert address 36 GALGORM HALL BALLYMENA COUNTY ANTRIM NORTHERN IRELAND BT42 1GG |
2014-08-07 |
update reg_address_care_of null => JAYNE PEACOCK |
2014-08-07 |
update registered_address |
2014-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
PORTORA WHARF, QUEEN STREET
ENNISKILLEN
CO FERMANAGH
BT74 7JR |
2014-07-25 |
update statutory_documents DIRECTOR APPOINTED RUTH BOOTH |
2014-07-25 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JAMES BAILIE |
2014-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GREER |
2014-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COULTER |
2014-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHODA BADGER |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-18 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-06 => 2013-09-06 |
2013-11-07 |
update returns_next_due_date 2013-10-04 => 2014-10-04 |
2013-10-28 |
update statutory_documents 06/09/13 NO MEMBER LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-23 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-06 => 2012-09-06 |
2013-06-23 |
update returns_next_due_date 2012-10-04 => 2013-10-04 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-10-05 |
update statutory_documents 06/09/12 NO MEMBER LIST |
2012-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSTON |
2012-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET JOHNSTON |
2012-06-14 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-16 |
update statutory_documents 06/09/11 NO MEMBER LIST |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENJAMIN GREER / 06/09/2011 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNSTON / 06/09/2011 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD COULTER / 06/09/2011 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOHNSTON / 06/09/2011 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH TRIMBLE / 06/09/2011 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RHODA HARRIETT BADGER / 06/09/2011 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REGINALD ORR / 06/09/2011 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID WILSON / 06/09/2011 |
2011-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PEACOCK / 06/09/2011 |
2011-07-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-03 |
update statutory_documents DIRECTOR APPOINTED CAROLINE MILLAR |
2010-09-27 |
update statutory_documents DIRECTOR APPOINTED FIONA ELIZABETH MCCORMICK |
2010-09-22 |
update statutory_documents 06/09/10 |
2010-07-05 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-12-12 |
update statutory_documents 06/09/09 |
2009-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENJAMIN GREER / 01/08/2009 |
2009-07-15 |
update statutory_documents 30/09/08 ANNUAL ACCTS |
2009-07-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-07-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-10-30 |
update statutory_documents 06/09/08 |
2008-07-29 |
update statutory_documents 30/09/07 ANNUAL ACCTS |
2007-10-03 |
update statutory_documents 06/09/07 ANNUAL RETURN SHUTTLE |
2007-08-14 |
update statutory_documents 30/09/06 ANNUAL ACCTS |
2006-10-17 |
update statutory_documents 06/09/06 ANNUAL RETURN SHUTTLE |
2006-09-07 |
update statutory_documents 30/09/05 ANNUAL ACCTS |
2005-10-11 |
update statutory_documents 06/09/05 ANNUAL RETURN SHUTTLE |
2005-07-08 |
update statutory_documents 30/09/04 ANNUAL ACCTS |
2004-09-19 |
update statutory_documents 06/09/04 ANNUAL RETURN SHUTTLE |
2003-09-06 |
update statutory_documents DECLN REG CO EXEMPT LTD |
2003-09-06 |
update statutory_documents ARTICLES |
2003-09-06 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2003-09-06 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2003-09-06 |
update statutory_documents MEMORANDUM |