HILLCREST MANOR MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-08-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-09 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-07 delete address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA
2020-07-07 insert address 12 MILL ROAD BALLYCLARE NORTHERN IRELAND BT39 9DY
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update registered_address
2020-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2018-08-08 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-08-08 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-08-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-07-17 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-08-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-04 update statutory_documents 18/06/16 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-08-09 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-08-09 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-02 update statutory_documents 18/06/15 FULL LIST
2014-10-29 update statutory_documents DIRECTOR APPOINTED MR DEREK HIGGINS
2014-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN QUINN
2014-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN QUINN
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-07-07 delete address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM NORTHERN IRELAND BT39 9AA
2014-07-07 insert address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-23 update statutory_documents 18/06/14 FULL LIST
2013-08-01 delete address 12 MILL ROAD BALLYCLARE BT39 9DY
2013-08-01 delete sic_code 68320 - Management of real estate on a fee or contract basis
2013-08-01 insert address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM NORTHERN IRELAND BT39 9AA
2013-08-01 insert sic_code 99999 - Dormant Company
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-08-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-07-17 update statutory_documents 18/06/13 FULL LIST
2013-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 12 MILL ROAD BALLYCLARE BT39 9DY
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2012-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-05 update statutory_documents 18/06/12 FULL LIST
2011-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2011-06-21 update statutory_documents 18/06/11 FULL LIST
2010-06-21 update statutory_documents 18/06/10 FULL LIST
2010-06-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY ISOBEL HIGGINS / 01/04/2010
2009-07-21 update statutory_documents 18/06/09 ANNUAL RETURN SHUTTLE
2008-08-27 update statutory_documents CHANGE OF DIRS/SEC
2008-08-27 update statutory_documents 30/06/08 ANNUAL ACCTS
2008-08-26 update statutory_documents 18/06/08 ANNUAL RETURN SHUTTLE
2007-07-09 update statutory_documents 18/06/07 ANNUAL RETURN SHUTTLE
2006-07-28 update statutory_documents 18/06/06 ANNUAL RETURN SHUTTLE
2006-07-28 update statutory_documents 30/06/06 ANNUAL ACCTS
2006-03-29 update statutory_documents CHANGE IN SIT REG ADD
2006-01-25 update statutory_documents 30/06/05 ANNUAL ACCTS
2005-11-06 update statutory_documents 18/06/05 ANNUAL RETURN SHUTTLE
2004-07-06 update statutory_documents CHANGE OF DIRS/SEC
2004-06-18 update statutory_documents ARTICLES
2004-06-18 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-06-18 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-06-18 update statutory_documents MEMORANDUM