O K I DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC O'KANE
2019-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PASCAL O'KANE
2019-07-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PASCAL O'KANE
2019-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOGLAND PROPERTIES LTD
2019-07-10 update statutory_documents CESSATION OF BRANCH HOLDINGS LIMITED AS A PSC
2019-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANCH HOLDINGS LIMITED
2019-06-20 update statutory_documents CESSATION OF DOMINIC O'KANE AS A PSC
2019-06-20 update statutory_documents CESSATION OF LIAM O'KANE AS A PSC
2019-06-20 update statutory_documents CESSATION OF PASCAL GERARD O'KANE AS A PSC
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
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
2016-06-13 update statutory_documents 07/06/16 FULL LIST
2016-06-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-08 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-08 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-11 update statutory_documents 07/06/15 FULL LIST
2015-06-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 40 CURRAGH ROAD DUNGIVEN LONDONDERRY NORTHERN IRELAND BT47 4SE
2014-07-07 insert address 40 CURRAGH ROAD DUNGIVEN LONDONDERRY BT47 4SE
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
2014-06-11 update statutory_documents 07/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-02 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
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 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-13 update statutory_documents 07/06/13 FULL LIST
2013-05-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 07/06/12 FULL LIST
2011-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM O'KANE / 19/09/2011
2011-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 40 CURRAGH ROAD DUNGIVEN LONDONDERRY BT47 4QJ NORTHERN IRELAND
2011-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2011 FROM BLACK BOG DUNGIVEN BT47 4QH
2011-08-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents 07/06/11 FULL LIST
2010-08-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 07/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC O'KANE / 07/06/2010
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM O'KANE / 07/06/2010
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PASCAL GERARD O'KANE / 07/06/2010
2010-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PASCAL GERARD O'KANE / 07/06/2010
2009-07-26 update statutory_documents 31/12/08 ANNUAL ACCTS
2009-07-25 update statutory_documents 07/06/09 ANNUAL RETURN SHUTTLE
2008-08-20 update statutory_documents 07/06/08 ANNUAL RETURN SHUTTLE
2008-08-06 update statutory_documents 31/12/07 ANNUAL ACCTS
2007-09-11 update statutory_documents 07/06/07 ANNUAL RETURN SHUTTLE
2007-08-03 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-03-16 update statutory_documents CHANGE OF DIRS/SEC
2006-08-21 update statutory_documents CHANGE OF ARD
2006-08-21 update statutory_documents 31/12/05 ANNUAL ACCTS
2006-08-17 update statutory_documents 07/06/06 ANNUAL RETURN SHUTTLE
2005-07-06 update statutory_documents CHANGE OF DIRS/SEC
2005-07-06 update statutory_documents CHANGE OF DIRS/SEC
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