LAURELVALE MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2016-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 delete sic_code 99999 - Dormant Company
2015-12-07 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-07 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-09 update statutory_documents 06/11/15 FULL LIST
2015-07-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 delete address SUITE 1 DUNBARTON COURT 23-25 DUNBARTON STREET GILFORD COUNTY ARMAGH NORTHERN IRELAND BT63 6HJ
2014-12-07 insert address SUITE 1 DUNBARTON COURT 23-25 DUNBARTON STREET GILFORD COUNTY ARMAGH BT63 6HJ
2014-12-07 insert sic_code 98000 - Residents property management
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-12 update statutory_documents 06/11/14 FULL LIST
2014-10-07 delete address 32B ANNAREAGH ROAD RICHHILL ARMAGH NORTHERN IRELAND BT61 9JT
2014-10-07 insert address SUITE 1 DUNBARTON COURT 23-25 DUNBARTON STREET GILFORD COUNTY ARMAGH NORTHERN IRELAND BT63 6HJ
2014-10-07 update reg_address_care_of BROADLEAF PROPERTY MANAGEMENT => null
2014-10-07 update registered_address
2014-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O BROADLEAF PROPERTY MANAGEMENT 32B ANNAREAGH ROAD RICHHILL ARMAGH BT61 9JT NORTHERN IRELAND
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-07 delete address THE DIAMOND CENTRE MARKET STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6ED
2014-04-07 insert address 32B ANNAREAGH ROAD RICHHILL ARMAGH NORTHERN IRELAND BT61 9JT
2014-04-07 update account_ref_day 30 => 31
2014-04-07 update account_ref_month 11 => 3
2014-04-07 update accounts_next_due_date 2014-08-31 => 2014-12-31
2014-04-07 update reg_address_care_of null => BROADLEAF PROPERTY MANAGEMENT
2014-04-07 update registered_address
2014-03-27 update statutory_documents CURREXT FROM 30/11/2013 TO 31/03/2014
2014-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 100 LISNAREE ROAD BANBRIDGE COUNTY DOWN BT32 4JU NORTHERN IRELAND
2014-03-27 update statutory_documents DIRECTOR APPOINTED MR ANDREW STEWART
2014-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2014 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6ED
2014-03-12 update statutory_documents DIRECTOR APPOINTED MR ROSS JAMES MCCANDLESS
2014-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMELIA SCOTT
2014-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2014-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMELIA SCOTT
2013-12-07 delete address ASM HORWATH THE DIAMOND CENTRE MARKET ST MAGHERAFELT BT45 6ED
2013-12-07 insert address THE DIAMOND CENTRE MARKET STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6ED
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2013 FROM ASM HORWATH THE DIAMOND CENTRE MARKET ST MAGHERAFELT BT45 6ED
2013-11-14 update statutory_documents 06/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-24 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-24 update returns_next_due_date 2012-12-04 => 2013-12-04
2012-12-21 update statutory_documents 06/11/12 FULL LIST
2012-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMELIA SCOTT / 09/11/2012
2012-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-23 update statutory_documents 06/11/11 NO CHANGES
2011-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-02 update statutory_documents 06/11/10 NO CHANGES
2010-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-26 update statutory_documents 06/11/09 FULL LIST
2009-06-23 update statutory_documents 30/11/08 ANNUAL ACCTS
2008-11-26 update statutory_documents 06/11/08 ANNUAL RETURN SHUTTLE
2008-08-11 update statutory_documents 06/11/07 ANNUAL RETURN SHUTTLE
2008-03-31 update statutory_documents 30/11/07 ANNUAL ACCTS
2007-06-04 update statutory_documents 30/11/06 ANNUAL ACCTS
2006-12-20 update statutory_documents 06/11/06 ANNUAL RETURN SHUTTLE
2006-09-27 update statutory_documents 30/11/05 ANNUAL ACCTS
2006-05-04 update statutory_documents CHANGE IN SIT REG ADD
2006-05-04 update statutory_documents CHANGE OF DIRS/SEC
2006-04-10 update statutory_documents 06/11/05 ANNUAL RETURN SHUTTLE
2006-03-08 update statutory_documents 30/11/04 ANNUAL ACCTS
2005-10-01 update statutory_documents CHANGE OF DIRS/SEC
2005-10-01 update statutory_documents CHANGE OF DIRS/SEC
2004-11-07 update statutory_documents 06/11/04 ANNUAL RETURN SHUTTLE
2003-11-06 update statutory_documents ARTICLES
2003-11-06 update statutory_documents PARS RE DIRS/SIT REG OFF
2003-11-06 update statutory_documents DECLN COMPLNCE REG NEW CO
2003-11-06 update statutory_documents MEMORANDUM
2003-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION