Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2023-09-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2022-09-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22 |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
2022-05-07 |
update account_category MICRO ENTITY => DORMANT |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2022-03-07 |
delete address 1 KILDARE STREET NEWRY NORTHERN IRELAND BT34 1DQ |
2022-03-07 |
insert address 422 LISBURN ROAD BELFAST NORTHERN IRELAND BT9 6GN |
2022-03-07 |
update registered_address |
2022-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2022 FROM
1 KILDARE STREET
NEWRY
BT34 1DQ
NORTHERN IRELAND |
2022-02-22 |
update statutory_documents CORPORATE DIRECTOR APPOINTED DIRECTOR MANAGEMENT LIMITED |
2022-02-22 |
update statutory_documents CORPORATE SECRETARY APPOINTED SECRETARY SERVICES LIMITED |
2022-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-10-30 |
delete address MCVEIGH CUNNINGHAM PROPERTY BLOCK MANAGEMENT 122B QUARRY LANE DUBLIN ROAD, NEWRY BT35 8QP |
2020-10-30 |
insert address 1 KILDARE STREET NEWRY NORTHERN IRELAND BT34 1DQ |
2020-10-30 |
update registered_address |
2020-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2020 FROM
MCVEIGH CUNNINGHAM PROPERTY
BLOCK MANAGEMENT
122B QUARRY LANE
DUBLIN ROAD, NEWRY
BT35 8QP |
2020-08-13 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH |
2020-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-21 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-08-09 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-07-29 |
update statutory_documents 01/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-16 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-13 |
update statutory_documents DIRECTOR APPOINTED MR JACK JAMES MCVEIGH |
2014-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIA MCVEIGH |
2014-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM |
2014-08-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-07-12 |
update statutory_documents 01/07/14 FULL LIST |
2014-05-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-14 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-01 |
update statutory_documents 01/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
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 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2013-03-25 |
update statutory_documents DIRECTOR APPOINTED MRS OLIVIA SUSAN MCVEIGH |
2013-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH |
2012-07-26 |
update statutory_documents 01/07/12 FULL LIST |
2012-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-07-26 |
update statutory_documents 01/07/11 FULL LIST |
2011-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2010-12-21 |
update statutory_documents 01/07/10 FULL LIST |
2010-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES / 01/07/2010 |
2010-04-21 |
update statutory_documents 31/07/08 NO CHANGES |
2010-04-21 |
update statutory_documents 31/07/09 FULL LIST |
2010-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-05-28 |
update statutory_documents 31/07/08 ANNUAL ACCTS |
2008-07-29 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-07-29 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-06-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-06-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-06-18 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-06-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-06-03 |
update statutory_documents 31/07/07 ANNUAL ACCTS |
2007-08-06 |
update statutory_documents 01/07/07 ANNUAL RETURN SHUTTLE |
2007-04-17 |
update statutory_documents 31/07/06 ANNUAL ACCTS |
2006-10-04 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-09-19 |
update statutory_documents 01/07/06 ANNUAL RETURN SHUTTLE |
2005-12-02 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2005-10-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-10-05 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |