KNOCKLYN PROPERTIES LIMITED - History of Changes


DateDescription
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-01 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-09 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-12-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2021-12-07 insert sic_code 41202 - Construction of domestic buildings
2021-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-02-07 update num_mort_outstanding 1 => 0
2021-02-07 update num_mort_satisfied 6 => 7
2021-01-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0566590007
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-28 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-04 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-10-07 update num_mort_charges 6 => 7
2018-10-07 update num_mort_outstanding 0 => 1
2018-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0566590007
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-27 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-24 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-04 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address 15 DUNGANNON ROAD COOKSTOWN BT80 8TL
2016-05-13 insert address 47 BALLYREAGH MEWS BALLYREAGH ROAD PORTRUSH COUNTY ANTRIM NORTHERN IRELAND BT56 8QE
2016-05-13 update registered_address
2016-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 15 DUNGANNON ROAD COOKSTOWN BT80 8TL
2015-11-08 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-11-08 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-10-12 update statutory_documents 28/09/15 FULL LIST
2015-09-07 update num_mort_outstanding 1 => 0
2015-09-07 update num_mort_satisfied 5 => 6
2015-08-10 update num_mort_outstanding 3 => 1
2015-08-10 update num_mort_satisfied 3 => 5
2015-08-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-11-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-10-15 update statutory_documents 28/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-10-22 update statutory_documents 28/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7020 - Letting of own property
2013-06-23 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-03-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents 28/09/12 FULL LIST
2012-03-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents SECOND FILING WITH MUD 28/09/11 FOR FORM AR01
2011-10-23 update statutory_documents 28/09/11 FULL LIST
2011-03-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-20 update statutory_documents 28/09/10 FULL LIST
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDERSON / 28/09/2010
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUNE EDITH ANN ANDERSON / 28/09/2010
2010-01-23 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-12 update statutory_documents 28/09/09 FULL LIST
2009-07-03 update statutory_documents 30/09/08 ANNUAL ACCTS
2008-10-02 update statutory_documents 28/09/08 ANNUAL RETURN SHUTTLE
2008-07-25 update statutory_documents 30/09/07 ANNUAL ACCTS
2008-06-24 update statutory_documents PARS RE MORTAGE
2008-06-10 update statutory_documents PARS RE MORTAGE
2008-05-28 update statutory_documents MORTGAGE SATISFACTION
2008-05-28 update statutory_documents MORTGAGE SATISFACTION
2007-11-26 update statutory_documents 28/09/07 ANNUAL RETURN SHUTTLE
2007-07-04 update statutory_documents MORTGAGE SATISFACTION
2007-05-21 update statutory_documents 30/09/06 ANNUAL ACCTS
2007-04-25 update statutory_documents PARS RE MORTAGE
2007-02-20 update statutory_documents PARS RE MORTAGE
2006-10-24 update statutory_documents 28/09/06 ANNUAL RETURN SHUTTLE
2005-11-28 update statutory_documents PARS RE MORTAGE
2005-11-25 update statutory_documents PARS RE MORTAGE
2005-10-05 update statutory_documents CHANGE OF DIRS/SEC
2005-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION