CARNBANK PROPERTY MANAGEMENT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-23 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-23
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/21
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2020-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CIARA SEYMOUR
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-07-07 delete address 22 - 24 DEDICO PROPERTIES, GORDAN HOUSE, LOMBARD STREET BELFAST BT1 1RD
2018-07-07 insert address 10 CARNBANK TEMPLEPATRICK BALLYCLARE NORTHERN IRELAND BT39 0FB
2018-07-07 update registered_address
2018-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 22 - 24 DEDICO PROPERTIES, GORDAN HOUSE, LOMBARD STREET BELFAST BT1 1RD
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-28 update statutory_documents 07/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-23 update statutory_documents SECRETARY APPOINTED MRS CIARA SEYMOUR
2015-08-08 delete address 22 - 24 DEDICO PROPERTIES, GORDAN HOUSE, LOMBARD STREET BELFAST NORTHERN IRELAND BT1 1RD
2015-08-08 insert address 22 - 24 DEDICO PROPERTIES, GORDAN HOUSE, LOMBARD STREET BELFAST BT1 1RD
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-08-08 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-07-07 delete address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA
2015-07-07 insert address 22 - 24 DEDICO PROPERTIES, GORDAN HOUSE, LOMBARD STREET BELFAST NORTHERN IRELAND BT1 1RD
2015-07-07 update registered_address
2015-07-02 update statutory_documents 07/06/15 FULL LIST
2015-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA
2015-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS
2015-06-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY HIGGINS
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-07-07 delete address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM NORTHERN IRELAND BT39 9AA
2014-07-07 insert address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-18 update statutory_documents 07/06/14 FULL LIST
2013-08-01 delete address 12 MILL ROAD BALLYCLARE BT39 9DY
2013-08-01 insert address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM NORTHERN IRELAND BT39 9AA
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-08-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 12 MILL ROAD BALLYCLARE BT39 9DY
2013-07-11 update statutory_documents 07/06/13 FULL LIST
2013-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HIGGINS / 09/02/2013
2013-07-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ISOBEL HIGGINS / 09/02/2013
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-01-03 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN DOHERTY
2012-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-21 update statutory_documents 07/06/12 FULL LIST
2011-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-13 update statutory_documents 07/06/11 FULL LIST
2010-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-11 update statutory_documents 07/06/10 FULL LIST
2010-06-10 update statutory_documents CHANGE PERSON AS DIRECTOR
2010-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY HIGGINS / 01/04/2010
2009-08-27 update statutory_documents 30/06/09 ANNUAL ACCTS
2009-08-06 update statutory_documents 07/06/09 ANNUAL RETURN SHUTTLE
2009-08-01 update statutory_documents 30/06/09 ANNUAL ACCTS
2009-07-26 update statutory_documents CHANGE IN SIT REG ADD
2008-07-21 update statutory_documents 07/06/08 ANNUAL RETURN SHUTTLE
2008-07-07 update statutory_documents 30/06/08 ANNUAL ACCTS
2007-07-31 update statutory_documents 07/06/07 ANNUAL RETURN SHUTTLE
2007-07-20 update statutory_documents 30/06/07 ANNUAL ACCTS
2006-07-28 update statutory_documents 07/06/06 ANNUAL RETURN SHUTTLE
2006-07-28 update statutory_documents 30/06/06 ANNUAL ACCTS
2005-06-20 update statutory_documents CHANGE OF DIRS/SEC
2005-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION