CABIN HILL HOUSE MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 delete sic_code 99999 - Dormant Company
2023-04-07 update accounts_last_madeup_date 2021-05-01 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-03-07 update account_ref_day 1 => 30
2022-03-07 update account_ref_month 5 => 4
2022-03-07 update accounts_last_madeup_date 2020-05-01 => 2021-05-01
2022-03-07 update accounts_next_due_date 2022-02-01 => 2023-01-31
2022-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/21
2022-02-10 update statutory_documents CURRSHO FROM 01/05/2022 TO 30/04/2022
2022-02-07 delete address BLACK DOG PROPERTY ST. GEORGES HARBOUR OFFICE EAST BRIDGE STREET BELFAST NORTHERN IRELAND BT1 3SG
2022-02-07 insert address 324 UPPER NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 3EX
2022-02-07 update registered_address
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2022-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2022 FROM BLACK DOG PROPERTY ST. GEORGES HARBOUR OFFICE EAST BRIDGE STREET BELFAST BT1 3SG NORTHERN IRELAND
2021-06-07 update accounts_last_madeup_date 2019-05-01 => 2020-05-01
2021-06-07 update accounts_next_due_date 2021-05-01 => 2022-02-01
2021-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/20
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-01 => 2021-05-01
2020-03-07 update accounts_last_madeup_date 2018-05-01 => 2019-05-01
2020-03-07 update accounts_next_due_date 2020-02-01 => 2021-02-01
2020-02-29 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/19
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2020-02-18 update statutory_documents FIRST GAZETTE
2019-03-07 update accounts_last_madeup_date 2017-05-01 => 2018-05-01
2019-03-07 update accounts_next_due_date 2019-02-01 => 2020-02-01
2019-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/18
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-05-01 => 2017-05-01
2018-04-07 update accounts_next_due_date 2018-02-01 => 2019-02-01
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/17
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-02-13 update statutory_documents FIRST GAZETTE
2017-02-07 update accounts_last_madeup_date 2015-05-01 => 2016-05-01
2017-02-07 update accounts_next_due_date 2017-02-01 => 2018-02-01
2017-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/16
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-03-08 delete address 60 LISBURN ROAD BELFAST BT9 6AF
2016-03-08 insert address BLACK DOG PROPERTY ST. GEORGES HARBOUR OFFICE EAST BRIDGE STREET BELFAST NORTHERN IRELAND BT1 3SG
2016-03-08 update reg_address_care_of CSM ESTATE AGENTS => null
2016-03-08 update registered_address
2016-03-08 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-03-08 update returns_next_due_date 2015-12-23 => 2016-12-23
2016-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM, BLACK DOG PROPERTY ST. GEORGES HARBOUR OFFICE EAST BRIDGE STREET, BELFAST, BT1 3SG, NORTHERN IRELAND
2016-02-03 update statutory_documents 25/11/15 FULL LIST
2016-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2016 FROM, C/O CSM ESTATE AGENTS, 60 LISBURN ROAD, BELFAST, BT9 6AF
2016-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONIA MILLAR
2015-12-07 update accounts_last_madeup_date 2014-05-01 => 2015-05-01
2015-12-07 update accounts_next_due_date 2016-02-01 => 2017-02-01
2015-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/15
2015-05-28 update statutory_documents 28/05/15 STATEMENT OF CAPITAL GBP 6
2015-05-28 update statutory_documents 28/05/15 STATEMENT OF CAPITAL GBP 7
2015-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JEFFREY
2015-01-07 update accounts_last_madeup_date 2012-11-30 => 2014-05-01
2015-01-07 update accounts_next_due_date 2015-02-01 => 2016-02-01
2015-01-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/14
2014-12-17 update statutory_documents 25/11/14 FULL LIST
2013-12-07 delete address 60 LISBURN ROAD BELFAST NORTHERN IRELAND BT9 6AF
2013-12-07 insert address 60 LISBURN ROAD BELFAST BT9 6AF
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2013-12-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-11-29 update statutory_documents 25/11/13 FULL LIST
2013-11-07 update account_ref_day 30 => 1
2013-11-07 update account_ref_month 11 => 5
2013-11-07 update accounts_next_due_date 2014-08-31 => 2015-02-01
2013-10-18 update statutory_documents CURREXT FROM 30/11/2013 TO 01/05/2014
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-03 update statutory_documents 25/11/12 FULL LIST
2012-12-03 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 8
2012-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2011 FROM, 60 LISBURN ROAD, BELFAST, BT9 6AF
2011-11-29 update statutory_documents 25/11/11 FULL LIST
2010-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-25 update statutory_documents 25/11/10 FULL LIST
2010-04-15 update statutory_documents 25/11/09 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEFFREY / 24/11/2009
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON BRIAN ROGER JEFFREY / 24/11/2009
2010-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN JEFFREY / 24/11/2009
2010-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SONIA MILLAR / 24/11/2009
2010-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-08-16 update statutory_documents 30/11/08 ANNUAL ACCTS
2008-12-09 update statutory_documents 25/11/08
2007-12-12 update statutory_documents 30/11/07 ANNUAL ACCTS
2007-11-30 update statutory_documents 25/11/07 ANNUAL RETURN SHUTTLE
2007-01-31 update statutory_documents 25/11/06 ANNUAL RETURN SHUTTLE
2007-01-24 update statutory_documents 30/11/06 ANNUAL ACCTS
2006-07-06 update statutory_documents 25/11/05 ANNUAL RETURN SHUTTLE
2006-05-18 update statutory_documents CHANGE IN SIT REG ADD
2006-04-08 update statutory_documents 30/11/05 ANNUAL ACCTS
2005-12-15 update statutory_documents 30/11/04 ANNUAL ACCTS
2005-04-10 update statutory_documents CHANGE IN SIT REG ADD
2005-04-10 update statutory_documents CHANGE OF DIRS/SEC
2005-04-10 update statutory_documents 25/11/04 ANNUAL RETURN SHUTTLE
2005-03-08 update statutory_documents CHANGE OF DIRS/SEC
2004-05-18 update statutory_documents RETURN OF ALLOT OF SHARES
2003-11-25 update statutory_documents ARTICLES
2003-11-25 update statutory_documents PARS RE DIRS/SIT REG OFF
2003-11-25 update statutory_documents DECLN COMPLNCE REG NEW CO
2003-11-25 update statutory_documents MEMORANDUM
2003-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION