Date | Description |
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 |