Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES |
2022-10-20 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-06-07 |
delete address 6 SANDEL FIELDS, KNOCKLYNN ROAD COLERAINE CO LONDONDERRY BT52 1AJ |
2022-06-07 |
insert address 1 RODDEN FOOT BALLYMONEY NORTHERN IRELAND BT53 6JJ |
2022-06-07 |
update registered_address |
2022-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2022 FROM
6 SANDEL FIELDS, KNOCKLYNN ROAD
COLERAINE
CO LONDONDERRY
BT52 1AJ |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-23 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
2018-12-07 |
update num_mort_outstanding 2 => 1 |
2018-12-07 |
update num_mort_satisfied 0 => 1 |
2018-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-08 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN FRIEL |
2018-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR REGINALD FRIEL / 08/02/2018 |
2018-02-08 |
update statutory_documents CESSATION OF GILLIAN FRIEL AS A PSC |
2018-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN FRIEL |
2018-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN FRIEL |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-01-08 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-23 |
update statutory_documents 08/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-01-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-15 |
update statutory_documents 08/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-02-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2014-01-06 |
update statutory_documents 08/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update num_mort_charges 1 => 2 |
2013-07-01 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-25 |
update company_status Active - Proposal to Strike off => Active |
2013-06-25 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-25 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0489830002 |
2013-04-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-04-11 |
update statutory_documents 08/12/12 FULL LIST |
2013-04-05 |
update statutory_documents FIRST GAZETTE |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-04-16 |
update statutory_documents 08/12/11 FULL LIST |
2012-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN FRIEL / 08/12/2011 |
2012-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REGINALD FRIEL / 08/12/2011 |
2012-04-06 |
update statutory_documents FIRST GAZETTE |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-04-28 |
update statutory_documents 08/12/10 FULL LIST |
2011-04-08 |
update statutory_documents FIRST GAZETTE |
2010-09-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents 08/12/09 FULL LIST |
2009-09-27 |
update statutory_documents 31/12/08 ANNUAL ACCTS |
2009-02-06 |
update statutory_documents 08/12/08 |
2008-10-10 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-01-13 |
update statutory_documents 08/12/07 ANNUAL RETURN SHUTTLE |
2007-11-15 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2006-12-20 |
update statutory_documents 08/12/06 ANNUAL RETURN SHUTTLE |
2006-11-08 |
update statutory_documents 31/12/05 ANNUAL ACCTS |
2006-04-26 |
update statutory_documents 08/12/05 ANNUAL RETURN SHUTTLE |
2006-02-07 |
update statutory_documents 31/12/04 ANNUAL ACCTS |
2005-01-12 |
update statutory_documents 08/12/04 ANNUAL RETURN SHUTTLE |
2004-11-22 |
update statutory_documents PARS RE MORTAGE |
2004-02-01 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-12-08 |
update statutory_documents ARTICLES |
2003-12-08 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2003-12-08 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2003-12-08 |
update statutory_documents MEMORANDUM |
2003-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |