Date | Description |
2023-09-07 |
delete address NEVARA 4 CHICHESTER PARK CENTRAL BELFAST COUNTY ANTRIM NORTHERN IRELAND BT15 5DU |
2023-09-07 |
insert address DALY PARK & COMPANY LTD 4 CARNEGIE STREET LURGAN CRAIGAVON NORTHERN IRELAND BT66 6AS |
2023-09-07 |
update registered_address |
2023-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2023 FROM
NEVARA 4 CHICHESTER PARK CENTRAL
BELFAST
COUNTY ANTRIM
BT15 5DU
NORTHERN IRELAND |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-30 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-12-22 |
update statutory_documents DIRECTOR APPOINTED MR NEIL PATTERSON |
2020-12-18 |
update statutory_documents DIRECTOR APPOINTED MR MALACHY MCCUSKER |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-12-07 |
delete address NEVARA 4 CHICHESTER PARK CENTRAL BELFAST BT15 5DU |
2018-12-07 |
insert address NEVARA 4 CHICHESTER PARK CENTRAL BELFAST COUNTY ANTRIM NORTHERN IRELAND BT15 5DU |
2018-12-07 |
update registered_address |
2018-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2018 FROM
NEVARA 4 CHICHESTER PARK CENTRAL
BELFAST
BT15 5DU |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
2018-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL MICHAEL MC CUSKER / 22/11/2018 |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2015-12-08 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-11-24 |
update statutory_documents 23/11/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL MC CUSKER / 16/07/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-01-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2014-12-18 |
update statutory_documents 23/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update num_mort_outstanding 9 => 8 |
2014-02-07 |
update num_mort_satisfied 5 => 6 |
2014-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2013-12-07 |
delete address NEVARA 4 CHICHESTER PARK CENTRAL BELFAST NORTHERN IRELAND BT15 5DU |
2013-12-07 |
insert address NEVARA 4 CHICHESTER PARK CENTRAL BELFAST BT15 5DU |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2013-12-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-11-27 |
update statutory_documents 23/11/13 FULL LIST |
2013-09-06 |
delete address 17 SHARMAN ROAD BELFAST BT9 5FW |
2013-09-06 |
insert address NEVARA 4 CHICHESTER PARK CENTRAL BELFAST NORTHERN IRELAND BT15 5DU |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update registered_address |
2013-08-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
17 SHARMAN ROAD
BELFAST
BT9 5FW |
2013-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL MC CUSKER / 13/08/2013 |
2013-06-23 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-23 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-23 |
update statutory_documents 23/11/12 FULL LIST |
2012-07-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 23/11/11 FULL LIST |
2011-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL MC CUSKER / 02/12/2011 |
2011-12-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL MCCUSKER / 02/12/2011 |
2011-03-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-06 |
update statutory_documents CURREXT FROM 30/11/2010 TO 31/12/2010 |
2010-11-23 |
update statutory_documents 23/11/10 FULL LIST |
2010-10-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-04-30 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-01-15 |
update statutory_documents 23/11/09 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL MC CUSKER / 23/11/2009 |
2009-06-26 |
update statutory_documents 30/11/08 ANNUAL ACCTS |
2009-05-14 |
update statutory_documents PARS RE MORTAGE |
2009-04-24 |
update statutory_documents MORTGAGE SATISFACTION |
2009-03-27 |
update statutory_documents CHANGE IN SIT REG ADD |
2009-03-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-03-16 |
update statutory_documents 23/11/07 ANNUAL RETURN SHUTTLE |
2009-03-16 |
update statutory_documents 23/11/08 ANNUAL RETURN SHUTTLE |
2009-02-09 |
update statutory_documents 0000 |
2009-01-16 |
update statutory_documents 0000 |
2008-05-08 |
update statutory_documents 30/11/07 ANNUAL ACCTS |
2008-01-10 |
update statutory_documents MORTGAGE SATISFACTION |
2007-05-24 |
update statutory_documents 30/11/06 ANNUAL ACCTS |
2007-02-23 |
update statutory_documents PARS RE MORTAGE |
2007-02-23 |
update statutory_documents PARS RE MORTAGE |
2007-02-21 |
update statutory_documents 23/11/06 ANNUAL RETURN SHUTTLE |
2007-02-15 |
update statutory_documents PARS RE MORTAGE |
2007-01-29 |
update statutory_documents PARS RE MORTAGE |
2006-11-17 |
update statutory_documents PARS RE MORTAGE |
2006-11-01 |
update statutory_documents PARS RE MORTAGE |
2006-11-01 |
update statutory_documents PARS RE MORTAGE |
2006-10-31 |
update statutory_documents PARS RE MORTAGE |
2006-09-29 |
update statutory_documents 30/11/05 ANNUAL ACCTS |
2006-08-21 |
update statutory_documents 0000 |
2006-07-18 |
update statutory_documents MORTGAGE SATISFACTION |
2006-02-28 |
update statutory_documents 23/11/05 ANNUAL RETURN SHUTTLE |
2006-02-22 |
update statutory_documents PARS RE MORTAGE |
2006-02-22 |
update statutory_documents PARS RE MORTAGE |
2006-01-21 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-01-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-01-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-01-27 |
update statutory_documents CHANGE IN SIT REG ADD |
2004-11-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |