Date | Description |
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 |