SIXMILE MANOR LAND MANAGEMENT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/23
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2022-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2021-12-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2021-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2020-12-07 delete address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA
2020-12-07 insert address 12 MILL ROAD BALLYCLARE NORTHERN IRELAND BT39 9DY
2020-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2020-12-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2020-12-07 update registered_address
2020-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA
2019-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2019-12-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2019-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2018-12-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2018-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2017-12-10 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2017-12-10 update accounts_next_due_date 2018-07-31 => 2019-07-31
2017-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2016-12-20 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2015-12-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-12-08 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-08 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-11-06 update statutory_documents 29/10/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-11-14 update statutory_documents 29/10/14 FULL LIST
2013-12-07 delete address 12 MILL ROAD BALLYCLARE CO ANTRIM BT39 9DY
2013-12-07 insert address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA
2013-12-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 12 MILL ROAD BALLYCLARE CO ANTRIM BT39 9DY
2013-11-07 update statutory_documents 29/10/13 FULL LIST
2013-06-23 delete sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2012-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-06 update statutory_documents 29/10/12 FULL LIST
2012-09-26 update statutory_documents DIRECTOR APPOINTED MR DEREK HIGGINS
2012-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBINSON
2011-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-02 update statutory_documents 29/10/11 FULL LIST
2011-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN STRONG
2010-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-29 update statutory_documents 29/10/10 FULL LIST
2010-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS
2010-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY HIGGINS
2010-02-19 update statutory_documents DIRECTOR APPOINTED MISS GILLIAN ELAINE STRONG
2010-02-19 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH ANN ROBINSON
2009-11-11 update statutory_documents 29/10/09 FULL LIST
2009-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY HIGGINS / 01/10/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK HIGGINS / 01/10/2009
2008-11-18 update statutory_documents 29/10/08 ANNUAL RETURN SHUTTLE
2008-11-18 update statutory_documents 31/10/08 ANNUAL ACCTS
2007-11-23 update statutory_documents 31/10/07 ANNUAL ACCTS
2007-11-08 update statutory_documents 29/10/07 ANNUAL RETURN SHUTTLE
2006-11-10 update statutory_documents 29/10/06 ANNUAL RETURN SHUTTLE
2006-11-10 update statutory_documents 31/10/06 ANNUAL ACCTS
2005-12-20 update statutory_documents 31/10/05 ANNUAL ACCTS
2005-12-19 update statutory_documents 29/10/05 ANNUAL RETURN SHUTTLE
2005-07-15 update statutory_documents CHANGE IN SIT REG ADD
2004-11-08 update statutory_documents CHANGE OF DIRS/SEC
2004-10-29 update statutory_documents ARTICLES
2004-10-29 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-10-29 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-10-29 update statutory_documents MEMORANDUM
2004-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION