STH 500 LTD - History of Changes


DateDescription
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-02-08 update accounts_next_due_date 2020-10-31 => 2021-07-31
2021-01-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2021-01-05 update statutory_documents FIRST GAZETTE
2020-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2020-10-20 update statutory_documents FIRST GAZETTE
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-07-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2019-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-30 update statutory_documents FIRST GAZETTE
2019-03-07 delete address OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST CO. ANTRIM UNITED KINGDOM BT1 6FD
2019-03-07 insert address OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST NORTHERN IRELAND BT1 6HT
2019-03-07 update registered_address
2019-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2019 FROM PO BOX BT1 6HT OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST CO. ANTRIM BT1 6FD UNITED KINGDOM
2018-11-07 update account_category TOTAL EXEMPTION SMALL => null
2018-11-07 update accounts_last_madeup_date 2015-04-30 => 2017-10-31
2018-11-07 update accounts_next_due_date 2017-07-31 => 2019-07-31
2018-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2018-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-08 delete address OFFICE 2, GROUND FLOOR, OYSTER HOUSE 12 WELLINGTON PLACE BELFAST NORTHERN IRELAND BT1 6GE
2018-06-08 insert address OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST CO. ANTRIM UNITED KINGDOM BT1 6FD
2018-06-08 update company_status Active - Proposal to Strike off => Active
2018-06-08 update registered_address
2018-05-26 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2018 FROM OFFICE 2, GROUND FLOOR, OYSTER HOUSE 12 WELLINGTON PLACE BELFAST BT1 6GE NORTHERN IRELAND
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2017-11-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-10-07 update company_status Active => Active - Proposal to Strike off
2017-09-26 update statutory_documents FIRST GAZETTE
2017-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-02-10 update account_ref_day 30 => 31
2017-02-10 update account_ref_month 4 => 10
2017-02-10 update accounts_next_due_date 2017-01-31 => 2017-07-31
2017-01-27 update statutory_documents PREVEXT FROM 30/04/2016 TO 31/10/2016
2016-06-08 delete address OYSTER HOUSE 12 WELLINGTON PLACE BELFAST BT1 6GE
2016-06-08 insert address OFFICE 2, GROUND FLOOR, OYSTER HOUSE 12 WELLINGTON PLACE BELFAST NORTHERN IRELAND BT1 6GE
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-06-08 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2016 FROM OYSTER HOUSE 12 WELLINGTON PLACE BELFAST BT1 6GE
2016-05-25 update statutory_documents 09/05/16 FULL LIST
2016-05-19 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100819,PR100207
2016-05-19 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100207,PR100819
2016-05-19 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100819,PR100207
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-06-09 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-05-28 update statutory_documents 09/05/15 FULL LIST
2015-05-27 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100819,PR100207
2015-05-27 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100819,PR100207
2015-05-27 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100819,PR100207
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2015-02-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2015-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2015-01-07 update company_status Active - Proposal to Strike off => Active
2015-01-05 update statutory_documents 09/05/14 FULL LIST
2015-01-03 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-12-05 update statutory_documents FIRST GAZETTE
2014-05-07 update company_status Active => Active - Proposal to Strike off
2013-12-07 update num_mort_charges 5 => 7
2013-12-07 update num_mort_outstanding 5 => 7
2013-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0550850007
2013-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0550850008
2013-08-01 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-08-01 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-08-01 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-08-01 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-07-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-07-01 update statutory_documents 09/05/13 FULL LIST
2013-06-24 delete sic_code 7011 - Development & sell real estate
2013-06-24 insert sic_code 41100 - Development of building projects
2013-06-24 update returns_last_madeup_date 2010-05-09 => 2012-05-09
2013-06-24 update returns_next_due_date 2011-06-06 => 2013-06-06
2013-06-21 update accounts_last_madeup_date 2009-04-30 => 2011-04-30
2013-06-21 update accounts_next_due_date 2011-01-31 => 2013-01-31
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-01-04 update statutory_documents 09/05/11 FULL LIST
2013-01-04 update statutory_documents 09/05/12 FULL LIST
2013-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID GRAHAM / 01/01/2011
2012-07-07 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-06 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-06 update statutory_documents FIRST GAZETTE
2011-07-16 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM DICKSON
2011-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA GRAHAM
2011-07-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDA GRAHAM
2011-06-30 update statutory_documents COMPANY NAME CHANGED FERNHEATH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/06/11
2011-06-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-06 update statutory_documents FIRST GAZETTE
2010-11-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-04 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 09/05/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM SAMUEL ERVIN DICKSON / 09/05/2010
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GRAHAM / 09/05/2010
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH GRAHAM / 09/05/2010
2010-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDA GRAHAM / 09/05/2010
2009-07-26 update statutory_documents 09/05/09
2008-11-07 update statutory_documents CHANGE OF DIRS/SEC
2008-07-07 update statutory_documents CHANGE OF ARD
2008-07-07 update statutory_documents CHANGE IN SIT REG ADD
2008-07-07 update statutory_documents 30/06/07 ANNUAL ACCTS
2008-06-02 update statutory_documents 09/05/08 ANNUAL RETURN SHUTTLE
2007-11-27 update statutory_documents SPECIAL/EXTRA RESOLUTION
2007-11-27 update statutory_documents UPDATED MEM AND ARTS
2007-10-17 update statutory_documents PARS RE MORTAGE
2007-08-20 update statutory_documents CHANGE OF ARD
2007-05-22 update statutory_documents 09/05/07 ANNUAL RETURN SHUTTLE
2007-05-22 update statutory_documents 31/05/06 ANNUAL ACCTS
2007-05-04 update statutory_documents CHANGE OF DIRS/SEC
2007-05-04 update statutory_documents CHANGE OF DIRS/SEC
2007-01-10 update statutory_documents PARS RE MORTAGE
2006-05-16 update statutory_documents 09/05/06 ANNUAL RETURN SHUTTLE
2005-12-09 update statutory_documents PARS RE MORTAGE
2005-12-09 update statutory_documents PARS RE MORTAGE
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
2005-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION