TPQ DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-08 insert sic_code 71129 - Other engineering activities
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
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
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 3 => 4
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEAMUS MCLERNON
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0510710004
2022-07-22 update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 1033170
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
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-08-03 update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 1044170
2021-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2021-06-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
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
2020-03-27 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2019-04-07 delete address 85 UNIVERSITY STREET BELFAST BT7 1HP
2019-04-07 insert address SUITE 2B CADOGAN HOUSE 322 LISBURN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6GH
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
2019-04-07 update registered_address
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-21 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 85 UNIVERSITY STREET BELFAST BT7 1HP
2019-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK JAMES RAMSAY / 01/03/2019
2019-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD RAMSAY / 01/03/2019
2018-05-09 update statutory_documents 23/04/18 STATEMENT OF CAPITAL GBP 1059170
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-03-30 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-08-02 update statutory_documents ADOPT ARTICLES 27/06/2017
2017-08-02 update statutory_documents 27/06/17 STATEMENT OF CAPITAL GBP 969170
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RAMSAY
2017-07-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-07-07 update statutory_documents ARTICLES OF ASSOCIATION
2017-05-07 update num_mort_outstanding 4 => 1
2017-05-07 update num_mort_satisfied 0 => 3
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-18 update statutory_documents 29/06/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-09 update num_mort_charges 3 => 4
2015-12-09 update num_mort_outstanding 3 => 4
2015-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0510710004
2015-09-08 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-09-08 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-08-17 update statutory_documents 29/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-02 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-09-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-08-18 update statutory_documents 29/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-22 update statutory_documents 29/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-26 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert sic_code 68100 - Buying and selling of own real estate
2013-06-22 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-22 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-05-01 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 29/06/12 FULL LIST
2011-10-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 29/06/11 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-31 update statutory_documents 29/06/10 FULL LIST
2010-04-08 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-25 update statutory_documents 29/06/09 ANNUAL RETURN SHUTTLE
2009-05-12 update statutory_documents 30/06/08 ANNUAL ACCTS
2008-07-22 update statutory_documents 29/06/08 ANNUAL RETURN SHUTTLE
2008-05-01 update statutory_documents 30/06/07 ANNUAL ACCTS
2007-07-18 update statutory_documents 29/06/07 ANNUAL RETURN SHUTTLE
2007-05-04 update statutory_documents 30/06/06 ANNUAL ACCTS
2007-01-05 update statutory_documents 29/06/06 ANNUAL RETURN SHUTTLE
2006-05-17 update statutory_documents NOT OF INCR IN NOM CAP
2006-05-17 update statutory_documents SPECIAL/EXTRA RESOLUTION
2006-05-17 update statutory_documents UPDATED MEM AND ARTS
2006-05-10 update statutory_documents 30/06/05 ANNUAL ACCTS
2005-09-09 update statutory_documents 29/06/05 ANNUAL RETURN SHUTTLE
2004-10-06 update statutory_documents PARS RE MORTAGE
2004-07-14 update statutory_documents CHANGE OF DIRS/SEC
2004-06-29 update statutory_documents ARTICLES
2004-06-29 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-06-29 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-06-29 update statutory_documents MEMORANDUM