Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES |
2022-07-07 |
delete address 1 KILDARE STREET NEWRY NORTHERN IRELAND BT34 1DQ |
2022-07-07 |
insert address C/O DPFM LTD VALLEY BUSINESS CENTRE 67 CHURCH ROAD NEWTOWNABBEY CO ANTRIM UNITED KINGDOM BT36 7LS |
2022-07-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-07-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-07-07 |
update registered_address |
2022-06-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM
1 KILDARE STREET
NEWRY
BT34 1DQ
NORTHERN IRELAND |
2022-06-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES BAILIE |
2022-06-09 |
update statutory_documents SECRETARY APPOINTED MR TERRY DALZELL |
2022-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
2020-10-30 |
delete address 122B QUARRY LANE DUBLIN ROAD NEWRY COUNTY DOWN BT35 8QP |
2020-10-30 |
insert address 1 KILDARE STREET NEWRY NORTHERN IRELAND BT34 1DQ |
2020-10-30 |
update registered_address |
2020-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2020 FROM
122B QUARRY LANE
DUBLIN ROAD
NEWRY
COUNTY DOWN
BT35 8QP |
2020-08-14 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH |
2020-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-21 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-06-08 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-05-23 |
update statutory_documents 26/04/16 FULL LIST |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-09 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-06-08 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-05-11 |
update statutory_documents 26/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-14 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-13 |
update statutory_documents DIRECTOR APPOINTED MR JACK JAMES MCVEIGH |
2014-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH |
2014-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM |
2014-05-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-05-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-04-30 |
update statutory_documents 26/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-02 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-07-01 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-04-26 => 2012-04-26 |
2013-06-21 |
update returns_next_due_date 2012-05-24 => 2013-05-24 |
2013-06-03 |
update statutory_documents 26/04/13 FULL LIST |
2013-02-22 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 26/04/12 FULL LIST |
2012-02-20 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 26/04/11 FULL LIST |
2011-03-01 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents 26/04/10 FULL LIST |
2010-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
2009-05-27 |
update statutory_documents 26/04/09 ANNUAL RETURN SHUTTLE |
2009-04-07 |
update statutory_documents 31/05/08 ANNUAL ACCTS |
2008-07-01 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-07-01 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-06-26 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-04-17 |
update statutory_documents 26/04/08 ANNUAL RETURN SHUTTLE |
2008-02-29 |
update statutory_documents 31/05/07 ANNUAL ACCTS |
2007-05-18 |
update statutory_documents 26/04/07 ANNUAL RETURN SHUTTLE |
2007-02-26 |
update statutory_documents 31/05/06 ANNUAL ACCTS |
2006-09-20 |
update statutory_documents CHANGE OF ARD |
2006-08-17 |
update statutory_documents 26/04/06 ANNUAL RETURN SHUTTLE |
2006-02-25 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-02-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-02-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-02-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-02-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-10-01 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-09-29 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-05-19 |
update statutory_documents CHANGE IN SIT REG ADD |
2005-05-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-05-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |