Date | Description |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DALZELL |
2023-03-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-03-08 |
update statutory_documents DIRECTOR APPOINTED MISS SOPHIE HAZEL BOYLE |
2023-03-08 |
update statutory_documents CESSATION OF MARCUS JOHN HUNTER AS A PSC |
2023-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS HUNTER |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-10-07 |
delete address BT3 BUSINESS CENTRE BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST ANTRIM NORTHERN IRELAND BT3 9JP |
2019-10-07 |
insert address VALLEY BUSINESS CENTRE 67 CHURCH ROAD NEWTOWNABBEY NORTHERN IRELAND BT36 7LS |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update reg_address_care_of DALZELL PROPERTY & FACILITIES MANAGEMENT LTD. => null |
2019-10-07 |
update registered_address |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2019 FROM
C/O DALZELL PROPERTY & FACILITIES MANAGEMENT LTD.
BT3 BUSINESS CENTRE BT3 BUSINESS CENTRE
10 DARGAN CRESCENT
BELFAST
ANTRIM
BT3 9JP
NORTHERN IRELAND |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
2018-08-17 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS JOHN HUNTER |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
2018-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JOHN HUNTER |
2018-08-17 |
update statutory_documents CESSATION OF GERRY MOORE AS A PSC |
2018-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERRY MOORE |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-07 |
delete address BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST NORTHERN IRELAND BT3 9JP |
2017-01-07 |
insert address BT3 BUSINESS CENTRE BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST ANTRIM NORTHERN IRELAND BT3 9JP |
2017-01-07 |
update reg_address_care_of C/O GATEWAY NI => DALZELL PROPERTY & FACILITIES MANAGEMENT LTD. |
2017-01-07 |
update registered_address |
2016-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2016 FROM
C/O C/O GATEWAY NI
BT3 BUSINESS CENTRE
10 DARGAN CRESCENT
BELFAST
NORTHERN IRELAND
BT3 9JP |
2016-12-06 |
update statutory_documents SECRETARY APPOINTED MR TERRY DALZELL |
2016-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GORDON |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-09-07 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-08-17 |
update statutory_documents 17/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST NORTHERN IRELAND NORTHERN IRELAND BT3 9JP |
2014-09-07 |
insert address BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST NORTHERN IRELAND BT3 9JP |
2014-09-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-21 |
update statutory_documents 17/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-08-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2013-09-06 |
insert sic_code 98000 - Residents property management |
2013-09-06 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-09-06 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-08-21 |
update statutory_documents 17/08/13 FULL LIST |
2013-06-24 |
update account_ref_month 8 => 12 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2013-09-30 |
2013-06-22 |
delete sic_code 9800 - Residents property management |
2013-06-22 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-06-21 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-01-11 |
update statutory_documents PREVEXT FROM 31/08/2012 TO 31/12/2012 |
2012-08-20 |
update statutory_documents 17/08/12 FULL LIST |
2012-07-19 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-23 |
update statutory_documents 17/08/11 FULL LIST |
2011-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2011 FROM
12 MILL ROAD
BALLYCLARE
BT39 9DY |
2011-02-07 |
update statutory_documents DIRECTOR APPOINTED MR GERRY MOORE |
2011-02-07 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER GORDON |
2011-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS |
2011-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY HIGGINS |
2010-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
2010-08-18 |
update statutory_documents 17/08/10 FULL LIST |
2010-08-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY HIGGINS / 01/08/2010 |
2009-09-30 |
update statutory_documents 17/08/09 |
2009-09-20 |
update statutory_documents 31/08/09 ANNUAL ACCTS |
2008-09-29 |
update statutory_documents 31/08/08 ANNUAL ACCTS |
2008-09-24 |
update statutory_documents 17/08/08 ANNUAL RETURN SHUTTLE |
2007-09-18 |
update statutory_documents 31/08/07 ANNUAL ACCTS |
2007-09-14 |
update statutory_documents 17/08/07 ANNUAL RETURN SHUTTLE |
2006-09-27 |
update statutory_documents 17/08/06 ANNUAL RETURN SHUTTLE |
2006-09-21 |
update statutory_documents 31/08/06 ANNUAL ACCTS |
2005-09-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-08-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |