ARDEN ROAD MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-07-26 update statutory_documents DIRECTOR APPOINTED MRS AMANDA HEATHER KERSHAW
2023-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCGETTIGAN
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-02-07 delete address AK PROPERTY MANAGEMENT LIMAVADY BUSINESS PARK BWEST 89 DOWLAND ROAD LIMAVADY NORTHERN IRELAND BT49 0HR
2020-02-07 insert address AK PROPERTY MANAGEMENT LIMAVADY BUSINESS PARK BWEST 89 DOWLAND ROAD LIMAVADY NORTHERN IRELAND UNITED KINGDOM BT49 0HR
2020-02-07 update registered_address
2020-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2020 FROM AK PROPERTY MANAGEMENT LIMAVADY BUSINESS PARK BWEST 89 DOWLAND ROAD LIMAVADY BT49 0HR NORTHERN IRELAND
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-10-18 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 18/10/2018
2018-10-07 delete address 10 ORANDALE ORANDALE STRABANE NORTHERN IRELAND BT82 9TP
2018-10-07 insert address AK PROPERTY MANAGEMENT LIMAVADY BUSINESS PARK BWEST 89 DOWLAND ROAD LIMAVADY NORTHERN IRELAND BT49 0HR
2018-10-07 update registered_address
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-10-04 update statutory_documents CESSATION OF GLENAVA LTD AS A PSC
2018-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 10 ORANDALE ORANDALE STRABANE BT82 9TP NORTHERN IRELAND
2018-09-11 update statutory_documents SECRETARY APPOINTED MRS AMANDA KERSHAW
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-04-10 update statutory_documents DIRECTOR APPOINTED MR PAUL MCGETTIGAN
2016-12-19 delete address 146 TEMPLEGROVE LONDONDERRY BT48 0QW
2016-12-19 insert address 10 ORANDALE ORANDALE STRABANE NORTHERN IRELAND BT82 9TP
2016-12-19 update registered_address
2016-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 146 TEMPLEGROVE LONDONDERRY BT48 0QW
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRAGH O'BRIEN
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address 146 TEMPLEGROVE LONDONDERRY NORTHERN IRELAND BT48 0QW
2016-01-07 insert address 146 TEMPLEGROVE LONDONDERRY BT48 0QW
2016-01-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2016-01-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2016-01-07 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-12-12 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-12-11 update statutory_documents 14/10/15 FULL LIST
2015-12-08 update statutory_documents FIRST GAZETTE
2015-11-07 delete address 16 ARDCAIRN DUNGIVEN BT47 4UB
2015-11-07 insert address 146 TEMPLEGROVE LONDONDERRY NORTHERN IRELAND BT48 0QW
2015-11-07 update registered_address
2015-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 16 ARDCAIRN DUNGIVEN BT47 4UB
2015-01-09 update statutory_documents DIRECTOR APPOINTED MR DARRAGH O'BRIEN
2015-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULLAN
2015-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASSIDY
2015-01-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDAN MULLAN
2014-12-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-11-11 update statutory_documents 14/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-12-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-11-13 update statutory_documents 14/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-24 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-11 update statutory_documents 14/10/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 14/10/11 FULL LIST
2011-07-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents 14/10/10 FULL LIST
2010-07-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 14/10/09 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MULLAN / 14/10/2009
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN CASSIDY / 14/10/2009
2010-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDAN MULLAN / 14/10/2009
2010-03-12 update statutory_documents 14/10/06 FULL LIST
2010-03-12 update statutory_documents 14/10/07 FULL LIST
2010-03-12 update statutory_documents 14/10/08 FULL LIST
2009-08-02 update statutory_documents 31/10/08 ANNUAL ACCTS
2009-06-07 update statutory_documents NOT OF INCR IN NOM CAP
2009-06-07 update statutory_documents SPECIAL/EXTRA RESOLUTION
2009-06-07 update statutory_documents UPDATED MEM AND ARTS
2008-08-21 update statutory_documents 31/10/07 ANNUAL ACCTS
2007-08-21 update statutory_documents 31/10/06 ANNUAL ACCTS
2005-10-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION