CARLISLE ROAD PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-08-24 update statutory_documents DIRECTOR APPOINTED FRANCIS MCGONAGLE
2022-08-24 update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL MCGONAGLE
2022-08-24 update statutory_documents DIRECTOR APPOINTED MRS MARGARET NAPIER
2022-08-24 update statutory_documents DIRECTOR APPOINTED PATRICIA MCKENZIE
2022-08-24 update statutory_documents SECRETARY APPOINTED MR JOHN PAUL MCGONAGLE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 delete sic_code 68100 - Buying and selling of own real estate
2016-12-19 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-11-07 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-10-06 update statutory_documents 23/09/15 FULL LIST
2015-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / URSULA MARGARET MC GONAGLE / 02/10/2014
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 41 GLENEAGLES CULMORE ROAD DERRY BT48 7TE
2014-11-07 insert address 27 GLENEAGLES LONDONDERRY NORTHERN IRELAND BT48 7TE
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-11-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-10-07 update statutory_documents 23/09/14 FULL LIST
2014-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 41 GLENEAGLES CULMORE ROAD DERRY BT48 7TE
2014-01-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-01-07 insert sic_code 68100 - Buying and selling of own real estate
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2014-01-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-12-10 update statutory_documents 23/09/13 FULL LIST
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-23 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-10-09 update statutory_documents 23/09/12 FULL LIST
2012-09-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGONAGLE / 24/09/2011
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARGARET MCGONAGLE / 24/09/2011
2011-10-17 update statutory_documents 23/09/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 23/09/10 FULL LIST
2010-06-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGONAGLE / 10/12/2009
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARGARET MCGONAGLE / 10/12/2009
2010-01-23 update statutory_documents 23/09/09 FULL LIST
2010-01-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-11-27 update statutory_documents 23/09/06 ANNUAL RETURN SHUTTLE
2008-11-27 update statutory_documents 23/09/08 ANNUAL RETURN SHUTTLE
2008-02-14 update statutory_documents CHANGE OF ARD
2008-02-14 update statutory_documents 31/03/07 ANNUAL ACCTS
2008-02-03 update statutory_documents 23/09/07 ANNUAL RETURN SHUTTLE
2007-08-06 update statutory_documents 30/09/06 ANNUAL ACCTS
2005-10-05 update statutory_documents CHANGE OF DIRS/SEC
2005-09-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION