Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES |
2022-12-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER COOPER |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN KEARNEY |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES |
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 |
2021-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
2020-07-07 |
delete address 62-64 NEW ROW COLERAINE COUNTY LONDONDERRY NORTHERN IRELAND BT52 1EJ |
2020-07-07 |
insert address 11 IRISH GREEN STREET LIMAVADY NORTHERN IRELAND BT49 9AA |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-07-07 |
update registered_address |
2020-06-18 |
update statutory_documents DIRECTOR APPOINTED MR SEAN KEARNEY |
2020-06-18 |
update statutory_documents SECRETARY APPOINTED MRS JULIE PATTON |
2020-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP TWEEDIE |
2020-06-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP TWEEDIE LTD |
2020-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
2020-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2020 FROM
62-64 NEW ROW
COLERAINE
COUNTY LONDONDERRY
BT52 1EJ
NORTHERN IRELAND |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2019-03-07 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/03/2019 |
2019-03-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED PHILIP TWEEDIE LTD |
2019-03-05 |
update statutory_documents CESSATION OF MATT JOHN MCGOOKIN AS A PSC |
2019-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN MCAULEY |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-03-02 |
update statutory_documents 02/03/16 FULL LIST |
2016-02-16 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN MORRISON TWEEDIE |
2016-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MCGRATH |
2015-10-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-10-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2015-08-12 |
delete address 20 THE DIAMOND PORTSTEWART COUNTY LONDONDERRY BT55 7JN |
2015-08-12 |
insert address 62-64 NEW ROW COLERAINE COUNTY LONDONDERRY NORTHERN IRELAND BT52 1EJ |
2015-08-12 |
update reg_address_care_of C/O PHILIP TWEEDIE & COMPANY => null |
2015-08-12 |
update registered_address |
2015-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
62-64 NEW ROW
COLERAINE
COUNTY LONDONDERRY
BT52 1EJ
NORTHERN IRELAND |
2015-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
62-64 NEW ROW
COLERAINE
COUNTY LONDONDERRY
BT52 1EJ
NORTHERN IRELAND |
2015-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
C/O C/O PHILIP TWEEDIE & COMPANY
20 THE DIAMOND
PORTSTEWART
COUNTY LONDONDERRY
BT55 7JN |
2015-06-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2015-05-08 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-05 |
update statutory_documents 02/03/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2014-04-07 |
delete address 20 THE DIAMOND PORTSTEWART COUNTY LONDONDERRY NORTHERN IRELAND BT55 7JN |
2014-04-07 |
insert address 20 THE DIAMOND PORTSTEWART COUNTY LONDONDERRY BT55 7JN |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-04 |
update statutory_documents 02/03/14 FULL LIST |
2013-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN |
2013-10-08 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MCGRATH |
2013-06-26 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-25 |
delete address 35 BOLEA ROAD LIMAVADY CO LONDONDERRY BT49 0QT |
2013-06-25 |
insert address 20 THE DIAMOND PORTSTEWART COUNTY LONDONDERRY NORTHERN IRELAND BT55 7JN |
2013-06-25 |
update reg_address_care_of null => C/O PHILIP TWEEDIE & COMPANY |
2013-06-25 |
update registered_address |
2013-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2013-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
35 BOLEA ROAD
LIMAVADY
CO LONDONDERRY
BT49 0QT |
2013-04-11 |
update statutory_documents SECRETARY APPOINTED MR MARTIN MCAULEY |
2013-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER KERSHAW |
2013-03-06 |
update statutory_documents 02/03/13 FULL LIST |
2012-05-22 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents 02/03/12 FULL LIST |
2012-03-07 |
update statutory_documents 07/03/12 STATEMENT OF CAPITAL GBP 70 |
2011-03-09 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents 02/03/11 FULL LIST |
2010-05-17 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents 02/03/10 FULL LIST |
2009-08-04 |
update statutory_documents 30/09/08 ANNUAL ACCTS |
2009-03-10 |
update statutory_documents 02/03/09 ANNUAL RETURN SHUTTLE |
2008-09-08 |
update statutory_documents 02/03/08 |
2008-05-12 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-04-21 |
update statutory_documents 30/09/07 ANNUAL ACCTS |
2008-01-28 |
update statutory_documents CHANGE OF ARD |
2007-03-30 |
update statutory_documents 02/03/07 ANNUAL RETURN SHUTTLE |
2007-01-29 |
update statutory_documents 31/03/06 ANNUAL ACCTS |
2006-11-09 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-11-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-11-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-05-08 |
update statutory_documents 02/03/06 ANNUAL RETURN SHUTTLE |
2006-02-01 |
update statutory_documents 31/03/05 ANNUAL ACCTS |
2005-08-25 |
update statutory_documents 02/03/05 ANNUAL RETURN SHUTTLE |
2004-03-02 |
update statutory_documents ARTICLES |
2004-03-02 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2004-03-02 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2004-03-02 |
update statutory_documents MEMORANDUM |