Date | Description |
2023-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-06-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23 |
2023-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD MERRIGAN |
2023-04-07 |
delete address C/O BALLYMENA BLOCK MANAGEMENT LTD CATALYST INC KERNOHANS LANE BALLYMENA ANTRIM NORTHERN IRELAND BT43 7QA |
2023-04-07 |
insert address C/O BALLYMENA BLOCK MANAGEMENT 113 CHURCH STREET BALLYMENA NORTHERN IRELAND BT43 6DG |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES |
2022-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKEY |
2022-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2022 FROM
C/O BALLYMENA BLOCK MANAGEMENT LTD CATALYST INC
KERNOHANS LANE
BALLYMENA
ANTRIM
BT43 7QA
NORTHERN IRELAND |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-11-15 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK LIAM MCCALLION |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-10-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED BALLYMENA BLOCK MANAGEMENT LTD |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES |
2020-12-21 |
update statutory_documents CESSATION OF BALLYMENA BLOCK MANAGEMENT LTD AS A PSC |
2020-12-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/12/2020 |
2020-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-07-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-06-17 |
update statutory_documents DIRECTOR APPOINTED MR GERARD MERRIGAN |
2019-06-17 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK JOSEPH DEVLIN |
2019-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SCULLION |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
2018-06-07 |
delete address GRACEHILL OLD SCHOOL CHURCH ROAD GRACEHILL BALLYMENA NORTHERN IRELAND BT42 2NL |
2018-06-07 |
insert address C/O BALLYMENA BLOCK MANAGEMENT LTD CATALYST INC KERNOHANS LANE BALLYMENA ANTRIM NORTHERN IRELAND BT43 7QA |
2018-06-07 |
update registered_address |
2018-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2018 FROM
GRACEHILL OLD SCHOOL CHURCH ROAD
GRACEHILL
BALLYMENA
BT42 2NL
NORTHERN IRELAND |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-11-26 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT LOGAN DICKEY |
2017-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
2017-10-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALLYMENA BLOCK MANAGEMENT LTD |
2017-10-19 |
update statutory_documents CESSATION OF SARAH ANNE HEWSON AS A PSC |
2017-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PETERS |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-04-26 |
delete address 64 THE PROMENADE PORTSTEWART COUNTY LONDONDERRY BT55 7AF |
2017-04-26 |
insert address GRACEHILL OLD SCHOOL CHURCH ROAD GRACEHILL BALLYMENA NORTHERN IRELAND BT42 2NL |
2017-04-26 |
update registered_address |
2017-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PETERS / 13/04/2017 |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DERMOT GORDON |
2017-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2017 FROM
64 THE PROMENADE
PORTSTEWART
COUNTY LONDONDERRY
BT55 7AF |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-06-07 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-07 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-25 |
update statutory_documents 30/04/16 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-06-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-22 |
update statutory_documents 30/04/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-07-07 |
delete address 64 THE PROMENADE PORTSTEWART COUNTY LONDONDERRY NORTHERN IRELAND BT55 7AF |
2014-07-07 |
insert address 64 THE PROMENADE PORTSTEWART COUNTY LONDONDERRY BT55 7AF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-07-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-06-04 |
update statutory_documents 30/04/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-10 |
update statutory_documents 30/04/13 FULL LIST |
2013-03-05 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES PETERS |
2013-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ORR |
2012-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2012 FROM
64 THE PROMENADE
PORTSTEWART
BT55 7PF |
2012-05-18 |
update statutory_documents 30/04/12 FULL LIST |
2012-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EUGENE SCULLION / 30/04/2012 |
2012-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ORR / 30/04/2012 |
2012-05-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DERMOT GORDON / 30/04/2012 |
2012-02-27 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EUGENE SCULLION |
2012-02-27 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ALEXANDER ORR |
2012-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PETERS |
2012-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSHEA TREW |
2011-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-05-16 |
update statutory_documents 30/04/11 FULL LIST |
2010-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-05-11 |
update statutory_documents 30/04/10 FULL LIST |
2010-02-24 |
update statutory_documents DIRECTOR APPOINTED JAMES PETERS |
2010-02-24 |
update statutory_documents DIRECTOR APPOINTED ROSHEA CAROLINE TREW |
2010-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SCULLION |
2010-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE CADDIE |
2009-06-08 |
update statutory_documents 30/04/09 ANNUAL ACCTS |
2009-05-27 |
update statutory_documents 30/04/09 ANNUAL RETURN SHUTTLE |
2009-02-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-02-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-06-03 |
update statutory_documents 30/04/08 ANNUAL ACCTS |
2008-05-16 |
update statutory_documents 30/04/08 ANNUAL RETURN SHUTTLE |
2008-02-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-02-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-08-22 |
update statutory_documents 30/04/07 ANNUAL ACCTS |
2007-05-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-22 |
update statutory_documents 30/04/07 ANNUAL RETURN SHUTTLE |
2007-03-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-03-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-08-30 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-08-04 |
update statutory_documents 30/04/06 ANNUAL ACCTS |
2006-06-01 |
update statutory_documents 30/04/06 ANNUAL RETURN SHUTTLE |
2006-04-04 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-04-04 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-04-04 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-03-08 |
update statutory_documents 30/04/05 ANNUAL ACCTS |
2005-06-21 |
update statutory_documents 09/06/05 ANNUAL RETURN SHUTTLE |
2004-07-03 |
update statutory_documents CHANGE OF ARD |
2004-07-03 |
update statutory_documents CHANGE IN SIT REG ADD |
2004-06-09 |
update statutory_documents ARTICLES |
2004-06-09 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2004-06-09 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2004-06-09 |
update statutory_documents MEMORANDUM |
2004-06-09 |
update statutory_documents CERTIFICATE OF INCORPORATION |