Date | Description |
2024-04-08 |
update account_category DORMANT => MICRO ENTITY |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-07-26 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN JONATHAN HUTCHINSON |
2023-04-07 |
update account_ref_month 12 => 3 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2022-12-19 |
update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023 |
2022-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MCAULEY |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-13 |
update statutory_documents DIRECTOR APPOINTED MR DALE ALAN ROBSON |
2022-06-15 |
update statutory_documents DIRECTOR APPOINTED MR SEAN DERMOTT MOONEY |
2022-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON O'HAGAN |
2022-06-01 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTINA MCAULEY |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2022-01-07 |
delete address C/O MEADOW BANK HOUSE 1 OLD SHORE ROAD CARRICKFERGUS ANTRIM NORTHERN IRELAND BT38 8PF |
2022-01-07 |
insert address 3RD FLOOR CATHEDRAL CHAMBERS 143 ROYAL AVENUE BELFAST NORTHERN IRELAND BT1 1FH |
2022-01-07 |
update registered_address |
2021-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2021 FROM
C/O MEADOW BANK HOUSE 1 OLD SHORE ROAD
CARRICKFERGUS
ANTRIM
BT38 8PF
NORTHERN IRELAND |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN MCCONNELL |
2021-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN FINN |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2018-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH PATTERSON |
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 |
2018-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2017-10-25 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA MAUREEN ELLEN HUGHES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2017-02-10 |
delete address C/O 10 CARNEAL ROAD LARNE CO ANTRIM BT40 3LR NORTHERN IRELAND |
2017-02-10 |
insert address C/O MEADOW BANK HOUSE 1 OLD SHORE ROAD CARRICKFERGUS ANTRIM NORTHERN IRELAND BT38 8PF |
2017-02-10 |
update registered_address |
2017-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2017 FROM
C/O 10 CARNEAL ROAD LARNE
CO ANTRIM
BT40 3LR
NORTHERN IRELAND |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-08 |
delete address THE LONG ACRE OLD CARNEAL BRAE GLENO LARNE ANTRIM BT40 3AS |
2016-07-08 |
insert address C/O 10 CARNEAL ROAD LARNE CO ANTRIM BT40 3LR NORTHERN IRELAND |
2016-07-08 |
update reg_address_care_of GLEN PROPERTY MANAGEMENT LTD => null |
2016-07-08 |
update registered_address |
2016-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2016 FROM
C/O GLEN PROPERTY MANAGEMENT LTD
THE LONG ACRE OLD CARNEAL BRAE
GLENO
LARNE
ANTRIM
BT40 3AS |
2016-05-14 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-14 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-03-25 |
update statutory_documents 09/03/16 NO MEMBER LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-06-26 |
update statutory_documents DIRECTOR APPOINTED DR SIMON O'HAGAN |
2015-05-08 |
delete address THE LONG ACRE OLD CARNEAL BRAE GLENO LARNE ANTRIM NORTHERN IRELAND BT40 3AS |
2015-05-08 |
insert address THE LONG ACRE OLD CARNEAL BRAE GLENO LARNE ANTRIM BT40 3AS |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-05-08 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-04-04 |
update statutory_documents 09/03/15 NO MEMBER LIST |
2015-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCCONNELL |
2014-12-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-09-30 |
2014-11-24 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN MCCONNELL |
2014-11-07 |
delete address 87/89 MAIN STREET GARVAGH COLERAINE COUNTY DERRY BT51 5AB |
2014-11-07 |
insert address THE LONG ACRE OLD CARNEAL BRAE GLENO LARNE ANTRIM NORTHERN IRELAND BT40 3AS |
2014-11-07 |
update account_ref_month 3 => 12 |
2014-11-07 |
update reg_address_care_of QUARTER CHARTERED ACCOUNTANTS => GLEN PROPERTY MANAGEMENT LTD |
2014-11-07 |
update registered_address |
2014-11-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-10-15 |
update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014 |
2014-10-10 |
update statutory_documents SECRETARY APPOINTED MRS GILLIAN MCCONNELL |
2014-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
C/O QUARTER CHARTERED ACCOUNTANTS
87/89 MAIN STREET
GARVAGH
COLERAINE
COUNTY DERRY
BT51 5AB |
2014-09-07 |
delete address 87/89 MAIN STREET GARVAGH COLERAINE COUNTY DERRY NORTHERN IRELAND BT51 5AB |
2014-09-07 |
insert address 87/89 MAIN STREET GARVAGH COLERAINE COUNTY DERRY BT51 5AB |
2014-09-07 |
update company_status Active - Proposal to Strike off => Active |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-09-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-08-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-08-08 |
update statutory_documents 09/03/14 NO MEMBER LIST |
2014-08-08 |
update statutory_documents FIRST GAZETTE |
2014-07-07 |
delete address ST ANNE'S HOUSE 15 CHURCH STREET CATHEDRAL QUARTER BELFAST NORTHERN IRELAND BT1 1PG |
2014-07-07 |
insert address 87/89 MAIN STREET GARVAGH COLERAINE COUNTY DERRY NORTHERN IRELAND BT51 5AB |
2014-07-07 |
update company_status Active => Active - Proposal to Strike off |
2014-07-07 |
update reg_address_care_of null => QUARTER CHARTERED ACCOUNTANTS |
2014-07-07 |
update registered_address |
2014-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
ST ANNE'S HOUSE 15 CHURCH STREET
CATHEDRAL QUARTER
BELFAST
BT1 1PG
NORTHERN IRELAND |
2014-06-07 |
delete address 87-89 MAIN STREET GARVAGH COLERAINE COUNTY DERRY NORTHERN IRELAND BT51 5AB |
2014-06-07 |
insert address ST ANNE'S HOUSE 15 CHURCH STREET CATHEDRAL QUARTER BELFAST NORTHERN IRELAND BT1 1PG |
2014-06-07 |
update reg_address_care_of BJM CHARTERED ACCOUNTANTS => null |
2014-06-07 |
update registered_address |
2014-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
C/O BJM CHARTERED ACCOUNTANTS
87-89 MAIN STREET
GARVAGH
COLERAINE
COUNTY DERRY
BT51 5AB
NORTHERN IRELAND |
2014-01-07 |
delete address 10 SLAGHTAVERTY LANE GARVAGH DERRY NORTHERN IRELAND BT51 5BU |
2014-01-07 |
insert address 87-89 MAIN STREET GARVAGH COLERAINE COUNTY DERRY NORTHERN IRELAND BT51 5AB |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update reg_address_care_of ABOVE BOARD PROPERTY MANAGEMENT LLP => BJM CHARTERED ACCOUNTANTS |
2014-01-07 |
update registered_address |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
C/O ABOVE BOARD PROPERTY MANAGEMENT LLP
10 SLAGHTAVERTY LANE
GARVAGH
DERRY
BT51 5BU
NORTHERN IRELAND |
2013-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
C/O BJM CHARTERED ACCOUNTANTS
87-89 MAIN STREET
GARVAGH
COLERAINE
COUNTY DERRY
BT51 5AB
NORTHERN IRELAND |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-02 |
update statutory_documents 09/03/13 NO MEMBER LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-16 |
update statutory_documents DIRECTOR APPOINTED ALAN CORRY FINN |
2012-07-16 |
update statutory_documents DIRECTOR APPOINTED MR CONOR DUFFY |
2012-07-16 |
update statutory_documents DIRECTOR APPOINTED MR GARETH PATTERSON |
2012-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN DOHERTY |
2012-04-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-04-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-04-03 |
update statutory_documents 09/03/12 NO MEMBER LIST |
2012-03-30 |
update statutory_documents FIRST GAZETTE |
2011-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
C/O C/O ABOVE BOARD PROPERTY MANAGEMENT LLP
1 DRUMSURN COURT
LIMAVADY
BT49 0GT
NORTHERN IRELAND |
2011-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2011 FROM
90 VICTORIA GATE
LONDONDERRY
LONDONDERRY
BT47 2TP
NORTHERN IRELAND |
2011-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2011 FROM
35 BOLEA ROAD
LIMAVADY
BT49 0QT |
2011-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER KERSHAW |
2011-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER KERSHAW |
2011-03-16 |
update statutory_documents 09/03/11 NO MEMBER LIST |
2010-12-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents DIRECTOR APPOINTED HEATHER AMANDA KERSHAW |
2010-03-25 |
update statutory_documents 09/03/10 |
2009-11-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents 09/03/09 ANNUAL RETURN SHUTTLE |
2008-11-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-09-29 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-09-01 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-08-07 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-08-07 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-03-27 |
update statutory_documents 09/03/08 ANNUAL RETURN SHUTTLE |
2008-01-31 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2007-03-07 |
update statutory_documents 09/03/07 ANNUAL RETURN SHUTTLE |
2006-12-12 |
update statutory_documents 31/03/06 ANNUAL ACCTS |
2006-09-28 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-06-29 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-04-13 |
update statutory_documents 31/03/05 ANNUAL ACCTS |
2006-03-29 |
update statutory_documents 09/03/06 ANNUAL RETURN SHUTTLE |
2004-03-09 |
update statutory_documents ARTICLES |
2004-03-09 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2004-03-09 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2004-03-09 |
update statutory_documents MEMORANDUM |
2004-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |