Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW WRIGHT |
2022-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK HUGHES |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES |
2020-10-30 |
delete address 122 B QUARRY LANE DUBLIN ROAD NEWRY CO DOWN BT35 8QP |
2020-10-30 |
insert address 1 KILDARE STREET NEWRY NORTHERN IRELAND BT34 1DQ |
2020-10-30 |
update registered_address |
2020-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2020 FROM
122 B QUARRY LANE
DUBLIN ROAD
NEWRY
CO DOWN
BT35 8QP |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-10-01 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK DAVID HUGHES |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-09-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-08-10 |
update statutory_documents 11/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-21 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-07-07 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-06-11 |
update statutory_documents 11/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-14 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-08-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-07-12 |
update statutory_documents 11/06/14 FULL LIST |
2014-05-07 |
update statutory_documents DIRECTOR APPOINTED MR JACK JAMES MCVEIGH |
2014-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH |
2014-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH |
2014-05-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM |
2014-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GILLESPIE |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-07-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update statutory_documents 11/06/13 FULL LIST |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-02-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH |
2012-09-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROBERT GILLESPIE |
2012-07-06 |
update statutory_documents 11/06/12 FULL LIST |
2012-03-16 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents 11/06/11 FULL LIST |
2011-03-15 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents 11/06/10 FULL LIST |
2010-04-20 |
update statutory_documents 11/06/09 NO CHANGES |
2010-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-05-14 |
update statutory_documents 30/06/08 ANNUAL ACCTS |
2008-06-16 |
update statutory_documents 11/06/08 ANNUAL RETURN SHUTTLE |
2007-11-15 |
update statutory_documents 30/06/07 ANNUAL ACCTS |
2007-08-16 |
update statutory_documents 11/06/07 |
2007-05-25 |
update statutory_documents CHANGE IN SIT REG ADD |
2007-05-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-08-18 |
update statutory_documents 30/06/06 ANNUAL ACCTS |
2006-07-04 |
update statutory_documents 11/06/06 ANNUAL RETURN SHUTTLE |
2006-04-06 |
update statutory_documents 30/06/05 ANNUAL ACCTS |
2005-08-12 |
update statutory_documents 11/06/05 ANNUAL RETURN SHUTTLE |
2004-08-16 |
update statutory_documents CHANGE IN SIT REG ADD |
2004-08-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-08-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-08-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-08-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-06-11 |
update statutory_documents ARTICLES |
2004-06-11 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2004-06-11 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2004-06-11 |
update statutory_documents MEMORANDUM |