Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-11-09 |
update statutory_documents DIRECTOR APPOINTED MR CONNOR ALLAN |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK CARRAGHER |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-05 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
2016-03-09 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-03-09 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-08 |
delete address 143 ROYAL AVENUE BELFAST NORTHERN IRELAND BT1 1FH |
2016-02-08 |
insert address 143 ROYAL AVENUE BELFAST BT1 1FH |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date 2015-01-25 => 2016-01-25 |
2016-02-08 |
update returns_next_due_date 2016-02-22 => 2017-02-22 |
2016-02-08 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-29 |
update statutory_documents 25/01/16 FULL LIST |
2016-01-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES WHITE LTD / 20/08/2015 |
2015-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCCOURT |
2015-09-07 |
delete address SCOTTISH PROVIDENT BUILDING DONEGALL SQUARE WEST CCHARLES WHITE LIMITED BELFAST BT1 6JH |
2015-09-07 |
insert address 143 ROYAL AVENUE BELFAST NORTHERN IRELAND BT1 1FH |
2015-09-07 |
update reg_address_care_of null => CHARLES WHITE LIMITED |
2015-09-07 |
update registered_address |
2015-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2015 FROM
SCOTTISH PROVIDENT BUILDING DONEGALL SQUARE WEST
CCHARLES WHITE LIMITED
BELFAST
BT1 6JH |
2015-06-11 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK CARRAGHER |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-07 |
update returns_last_madeup_date 2014-01-25 => 2015-01-25 |
2015-04-10 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_next_due_date 2015-02-22 => 2016-02-22 |
2015-03-09 |
update statutory_documents 25/01/15 FULL LIST |
2014-10-03 |
update statutory_documents DIRECTOR APPOINTED MR CIARAN SMITH |
2014-05-28 |
update statutory_documents DIRECTOR APPOINTED MR DONAL RICE |
2014-05-28 |
update statutory_documents DIRECTOR APPOINTED MR JAKUB OPRZEDEK |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-25 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address SCOTTISH PROVIDENT BUILDING DONEGALL SQUARE WEST CCHARLES WHITE LIMITED BELFAST NORTHERN IRELAND BT1 6JH |
2014-04-07 |
insert address SCOTTISH PROVIDENT BUILDING DONEGALL SQUARE WEST CCHARLES WHITE LIMITED BELFAST BT1 6JH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-25 => 2014-01-25 |
2014-04-07 |
update returns_next_due_date 2014-02-22 => 2015-02-22 |
2014-03-14 |
update statutory_documents 25/01/14 FULL LIST |
2013-07-01 |
delete address SCOTTISH PROVIDENT BUILDING 7 DONEGAL SQUARE WEST BELFAST NORTHERN IRELAND NORTHERN IRELAND BT1 6JH |
2013-07-01 |
insert address SCOTTISH PROVIDENT BUILDING DONEGALL SQUARE WEST CCHARLES WHITE LIMITED BELFAST NORTHERN IRELAND BT1 6JH |
2013-07-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-07-01 |
update reg_address_care_of CHARLES WHITE LTD => null |
2013-07-01 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2012-01-25 => 2013-01-25 |
2013-06-24 |
update returns_next_due_date 2013-02-22 => 2014-02-22 |
2013-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
C/O CHARLES WHITE LTD
SCOTTISH PROVIDENT BUILDING 7 DONEGAL SQUARE WEST
BELFAST
NORTHERN IRELAND
BT1 6JH
NORTHERN IRELAND |
2013-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEÁN PATRICK MCBRIDE / 01/06/2013 |
2013-06-10 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-01-31 |
update statutory_documents 25/01/13 FULL LIST |
2012-04-30 |
update statutory_documents 25/01/12 FULL LIST |
2012-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JACK |
2012-03-06 |
update statutory_documents DIRECTOR APPOINTED MRS PATRICIA MCCOURT |
2012-01-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2011 FROM
515-517 ORMEAU ROAD
BELFAST
BT7 3GU |
2011-11-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED CHARLES WHITE LTD |
2011-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW JACK |
2011-02-25 |
update statutory_documents 25/01/11 FULL LIST |
2010-11-11 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES |
2010-05-11 |
update statutory_documents 25/01/10 FULL LIST |
2010-02-03 |
update statutory_documents DIRECTOR APPOINTED SEÁN PATRICK MCBRIDE |
2010-01-31 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2010-01-09 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents 25/01/09 |
2008-05-13 |
update statutory_documents 25/01/08 |
2008-04-21 |
update statutory_documents 25/01/07 ANNUAL RETURN SHUTTLE |
2008-01-26 |
update statutory_documents 31/08/07 ANNUAL ACCTS |
2007-10-04 |
update statutory_documents CHANGE OF ARD |
2007-04-18 |
update statutory_documents 31/08/06 ANNUAL ACCTS |
2007-02-08 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-22 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-11-13 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-07-04 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-07-04 |
update statutory_documents 31/08/05 ANNUAL ACCTS |
2006-03-12 |
update statutory_documents 25/01/06 ANNUAL RETURN SHUTTLE |
2006-01-06 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-11-27 |
update statutory_documents CHANGE IN SIT REG ADD |
2005-11-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-11-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-11-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-11-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-11-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-11-27 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-02-11 |
update statutory_documents CHANGE OF ARD |
2005-01-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |