CASTLETOWN SQUARE MANAGEMENT COMPANY LTD - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-08-31
2022-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-10-02 update statutory_documents DIRECTOR APPOINTED MISS VALERIE BLACKWEIR
2018-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMYTH
2018-03-07 delete address BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST CO ANTRIM NORTHERN IRELAND BT3 9JP
2018-03-07 insert address 11 CASTLETOWN SQUARE FINTONA OMAGH NORTHERN IRELAND BT78 2FB
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-07 update reg_address_care_of DALZELL PROPERTY & FACILITIES MANAGEMENT LTD. => null
2018-03-07 update registered_address
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2018 FROM C/O DALZELL PROPERTY & FACILITIES MANAGEMENT LTD. BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST CO ANTRIM BT3 9JP NORTHERN IRELAND
2018-01-30 update statutory_documents DIRECTOR APPOINTED MR ENDA JOSEPH CADDEN
2018-01-30 update statutory_documents DIRECTOR APPOINTED MR PETER MILLS SMYTH
2018-01-30 update statutory_documents SECRETARY APPOINTED MISS VALERIE BLACKWEIR
2018-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDA JOSEPH CADDEN
2018-01-30 update statutory_documents CESSATION OF TERRY DALZELL AS A PSC
2018-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE DALZELL
2018-01-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERRY DALZELL
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-07 delete address BT3 BUSINESS CENTRE DARGAN CRESCENT BELFAST BT3 9JP
2017-01-07 insert address BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST CO ANTRIM NORTHERN IRELAND BT3 9JP
2017-01-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-01-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-07 update reg_address_care_of GATEWAY NI PROPERTY & ESTATES MANAGEMENT LTD => DALZELL PROPERTY & FACILITIES MANAGEMENT LTD.
2017-01-07 update registered_address
2016-12-13 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O GATEWAY NI PROPERTY & ESTATES MANAGEMENT LTD BT3 BUSINESS CENTRE DARGAN CRESCENT BELFAST BT3 9JP
2016-12-06 update statutory_documents SECRETARY APPOINTED MR TERRY DALZELL
2016-12-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GORDON
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-05-12 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-08 update statutory_documents 08/03/16 FULL LIST
2016-02-18 update statutory_documents DIRECTOR APPOINTED MR TERRENCE DALZELL
2016-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE TOWNEND
2015-08-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-08-08 update accounts_last_madeup_date 2014-03-30 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-12 update statutory_documents 08/03/15 FULL LIST
2015-03-07 update account_ref_day 30 => 31
2015-03-07 update account_ref_month 3 => 10
2015-03-07 update accounts_next_due_date 2015-12-30 => 2015-07-31
2015-02-20 update statutory_documents PREVSHO FROM 30/03/2015 TO 31/10/2014
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2015-12-30
2015-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-03-31
2014-12-31 update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-04-07 delete address BT3 BUSINESS CENTRE DARGAN CRESCENT BELFAST NORTHERN IRELAND BT3 9JP
2014-04-07 delete sic_code 99999 - Dormant Company
2014-04-07 insert address BT3 BUSINESS CENTRE DARGAN CRESCENT BELFAST BT3 9JP
2014-04-07 insert sic_code 98000 - Residents property management
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-10 update statutory_documents 08/03/14 FULL LIST
2014-01-07 delete address 12 MILL ROAD BALLYCLARE BT39 9DY
2014-01-07 insert address BT3 BUSINESS CENTRE DARGAN CRESCENT BELFAST NORTHERN IRELAND BT3 9JP
2014-01-07 update reg_address_care_of null => GATEWAY NI PROPERTY & ESTATES MANAGEMENT LTD
2014-01-07 update registered_address
2013-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 12 MILL ROAD BALLYCLARE BT39 9DY
2013-12-03 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER GORDON
2013-10-22 update statutory_documents DIRECTOR APPOINTED MS PAULINE TOWNEND
2013-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS
2013-06-25 delete sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-25 insert sic_code 99999 - Dormant Company
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08 update statutory_documents 08/03/13 FULL LIST
2012-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-21 update statutory_documents 08/03/12 FULL LIST
2011-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-11 update statutory_documents 08/03/11 FULL LIST
2010-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-10 update statutory_documents 08/03/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK HIGGINS / 01/02/2010
2010-03-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY HIGGINS
2010-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-10 update statutory_documents CHANGE OF DIRS/SEC
2009-03-25 update statutory_documents 08/03/09 ANNUAL RETURN SHUTTLE
2009-03-23 update statutory_documents CHANGE OF DIRS/SEC
2009-03-01 update statutory_documents 31/03/08 ANNUAL ACCTS
2009-02-09 update statutory_documents CHANGE IN SIT REG ADD
2008-12-01 update statutory_documents CHANGE OF DIRS/SEC
2008-07-29 update statutory_documents CHANGE OF DIRS/SEC
2008-06-04 update statutory_documents 08/03/08
2008-05-02 update statutory_documents CHANGE OF DIRS/SEC
2008-02-21 update statutory_documents CHANGE OF DIRS/SEC
2007-10-15 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-03-13 update statutory_documents 08/03/07 ANNUAL RETURN SHUTTLE
2007-02-12 update statutory_documents 08/03/06 ANNUAL RETURN SHUTTLE
2006-10-20 update statutory_documents CHANGE OF DIRS/SEC
2006-09-21 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-09-05 update statutory_documents CHANGE OF DIRS/SEC
2005-03-18 update statutory_documents CHANGE OF DIRS/SEC
2005-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION