PHOENIX (BALLYMENA) LTD - THE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-04 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-07 delete address 12 ANTRIM ROAD BALLYMENA COUNTY ANTRIM BT42 2BJ
2021-12-07 insert address 14 ANTRIM ROAD BALLYMENA NORTHERN IRELAND BT42 2BJ
2021-12-07 update registered_address
2021-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2021 FROM 12 ANTRIM ROAD BALLYMENA COUNTY ANTRIM BT42 2BJ
2021-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER MCCOOL / 06/04/2019
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2021-02-07 update num_mort_charges 4 => 5
2021-02-07 update num_mort_outstanding 4 => 5
2020-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0541170005
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-03 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-27 update statutory_documents DIRECTOR APPOINTED MS MARIE HENRY
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE HENRY
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-10 update statutory_documents 03/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update num_mort_charges 3 => 4
2015-05-08 update num_mort_outstanding 3 => 4
2015-05-08 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update num_mort_charges 2 => 3
2015-04-07 update num_mort_outstanding 2 => 3
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0541170004
2015-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0541170003
2015-03-13 update statutory_documents 03/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 12 ANTRIM ROAD BALLYMENA COUNTY ANTRIM NORTHERN IRELAND BT42 2BJ
2014-05-07 insert address 12 ANTRIM ROAD BALLYMENA COUNTY ANTRIM BT42 2BJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-05-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-04-15 update statutory_documents 03/03/14 FULL LIST
2014-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FINOLA MCCOOL
2014-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-09 update statutory_documents 03/03/13 FULL LIST
2012-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-05 update statutory_documents 03/03/12 FULL LIST
2011-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2011 FROM AT THE OFFICES OF D.T. CARSON & CO 51-53 THOMAS STREET BALLYMENA COUNTY ANTRIM BT43 6AZ
2011-03-08 update statutory_documents 03/03/11 FULL LIST
2010-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-05 update statutory_documents 03/03/10 FULL LIST
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FINOLA MCCOOL / 01/10/2009
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCOOL / 01/10/2009
2010-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MC COOL / 01/10/2009
2010-01-30 update statutory_documents SECRETARY APPOINTED PETER MC COOL
2010-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOOL
2009-12-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCOOL
2009-05-26 update statutory_documents 03/03/09 ANNUAL RETURN SHUTTLE
2009-01-20 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-03-21 update statutory_documents 03/03/08 ANNUAL RETURN SHUTTLE
2007-12-18 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-03-26 update statutory_documents 03/03/07 ANNUAL RETURN SHUTTLE
2006-12-07 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-05-02 update statutory_documents 03/03/06 ANNUAL RETURN SHUTTLE
2005-09-14 update statutory_documents 0000
2005-03-11 update statutory_documents CHANGE OF DIRS/SEC
2005-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION