ST. JOHN'S WHARF MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-03 update statutory_documents FIRST GAZETTE
2023-08-07 update statutory_documents DIRECTOR APPOINTED MR BRIAN MCNALLY
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 delete address SUITE 2B CADOGAN HOUSE 322 LISBURN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6GH
2023-04-07 insert address C/O MCGUINNESS FLECK LTD 7 PATTONS LANE HOLYWOOD CO. DOWN NORTHERN IRELAND BT18 9FX
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 update registered_address
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM SUITE 2B CADOGAN HOUSE 322 LISBURN ROAD BELFAST CO. ANTRIM BT9 6GH NORTHERN IRELAND
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-08-16 update statutory_documents FIRST GAZETTE
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-08-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-07-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-29 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-07-27 update statutory_documents FIRST GAZETTE
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-08-20 update statutory_documents FIRST GAZETTE
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK GORDON BURNS / 30/04/2019
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON CLARKE / 30/04/2019
2019-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ASHLEY RITCHIE / 26/03/2019
2019-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY MARK GORDON BURNS / 30/04/2019
2019-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ALISON CLARKE / 30/04/2019
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-29 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-07 delete address 85 UNIVERSITY STREET BELFAST CO ANTRIM BT7 1HP
2018-12-07 insert address SUITE 2B CADOGAN HOUSE 322 LISBURN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6GH
2018-12-07 update registered_address
2018-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 85 UNIVERSITY STREET BELFAST CO ANTRIM BT7 1HP
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-26 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-07-25 update statutory_documents FIRST GAZETTE
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON CLARKE
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MARK GORDON BURNS
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-08 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-05-19 update statutory_documents 01/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-06-09 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-05-22 update statutory_documents 01/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-05-28 update statutory_documents 01/05/14 FULL LIST
2014-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEX FLECK
2014-03-03 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2014-02-21 update statutory_documents SECRETARY APPOINTED MS ASHLEY RITCHIE
2013-07-02 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-07-02 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-04 update statutory_documents 01/05/13 FULL LIST
2013-03-01 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-08 update statutory_documents 01/05/12 FULL LIST
2012-05-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEX FLECK / 02/05/2011
2012-03-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 01/05/11 FULL LIST
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents 01/05/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARKE / 01/05/2010
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK GORDON BURNS / 01/05/2010
2010-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEX FLECK / 01/05/2010
2010-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-05 update statutory_documents 01/05/09 ANNUAL RETURN SHUTTLE
2009-05-08 update statutory_documents CHANGE OF DIRS/SEC
2009-04-06 update statutory_documents SPECIAL/EXTRA RESOLUTION
2009-03-10 update statutory_documents SPECIAL/EXTRA RESOLUTION
2009-03-10 update statutory_documents UPDATED MEM AND ARTS
2009-03-05 update statutory_documents CHANGE OF DIRS/SEC
2009-02-28 update statutory_documents CHANGE IN SIT REG ADD
2009-02-28 update statutory_documents CHANGE OF DIRS/SEC
2009-02-28 update statutory_documents CHANGE OF DIRS/SEC
2009-02-21 update statutory_documents CHANGE OF DIRS/SEC
2008-09-19 update statutory_documents SPECIAL/EXTRA RESOLUTION
2008-09-19 update statutory_documents UPDATED MEM AND ARTS
2008-09-11 update statutory_documents CHANGE OF DIRS/SEC
2008-06-23 update statutory_documents 31/05/08 ANNUAL ACCTS
2008-06-04 update statutory_documents 01/05/08
2008-05-01 update statutory_documents CHANGE OF DIRS/SEC
2007-11-07 update statutory_documents 31/05/07 ANNUAL ACCTS
2007-05-25 update statutory_documents 01/05/07 ANNUAL RETURN SHUTTLE
2007-03-14 update statutory_documents 31/05/06 ANNUAL ACCTS
2006-09-08 update statutory_documents 01/05/06 ANNUAL RETURN SHUTTLE
2006-02-21 update statutory_documents CHANGE IN SIT REG ADD
2006-02-16 update statutory_documents 31/05/05 ANNUAL ACCTS
2005-10-01 update statutory_documents CHANGE OF DIRS/SEC
2005-10-01 update statutory_documents CHANGE OF DIRS/SEC
2005-09-30 update statutory_documents CHANGE OF DIRS/SEC
2005-09-29 update statutory_documents CHANGE OF DIRS/SEC
2005-05-16 update statutory_documents 01/05/05 ANNUAL RETURN SHUTTLE
2004-06-04 update statutory_documents CHANGE IN SIT REG ADD
2004-06-04 update statutory_documents CHANGE OF DIRS/SEC
2004-06-04 update statutory_documents CHANGE OF DIRS/SEC
2004-05-01 update statutory_documents ARTICLES
2004-05-01 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-05-01 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-05-01 update statutory_documents MEMORANDUM
2004-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION