KIRCUBBIN REGENERATION PROGRAMME - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
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
2023-01-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, 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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-08 delete address 44 RUBANE ROAD KIRCUBBIN NEWTOWNARDS COUNTY DOWN BT22 1AT
2017-12-08 insert address 39 RUBANE ROAD KIRCUBBIN NEWTOWNARDS NORTHERN IRELAND BT22 1AT
2017-12-08 update registered_address
2017-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 44 RUBANE ROAD KIRCUBBIN NEWTOWNARDS COUNTY DOWN BT22 1AT
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-26 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2017-09-25 update statutory_documents COMPANY RESTORED ON 25/09/2017
2017-05-23 update statutory_documents STRUCK OFF AND DISSOLVED
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-04-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-03-07 update statutory_documents FIRST GAZETTE
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2016-01-08 update returns_next_due_date 2015-11-14 => 2016-11-14
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-14 update statutory_documents 17/10/15 NO MEMBER LIST
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
2015-01-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2015-01-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-10 update statutory_documents 17/10/14 NO MEMBER LIST
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
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 44 RUBANE ROAD KIRCUBBIN NEWTOWNARDS COUNTY DOWN NORTHERN IRELAND BT22 1AT
2013-12-07 insert address 44 RUBANE ROAD KIRCUBBIN NEWTOWNARDS COUNTY DOWN BT22 1AT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-17 => 2013-10-17
2013-12-07 update returns_next_due_date 2013-11-14 => 2014-11-14
2013-11-29 update statutory_documents 17/10/13 NO MEMBER LIST
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address 44 RUBANE ROAD KIRCUBBIN NEWTOWNARDS CO DOWN BT22 7AT
2013-06-23 insert address 44 RUBANE ROAD KIRCUBBIN NEWTOWNARDS COUNTY DOWN NORTHERN IRELAND BT22 1AT
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-17 => 2012-10-17
2013-06-23 update returns_next_due_date 2012-11-14 => 2013-11-14
2013-04-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-29 update statutory_documents FIRST GAZETTE
2012-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 44 RUBANE ROAD KIRCUBBIN NEWTOWNARDS CO DOWN BT22 7AT
2012-10-26 update statutory_documents 17/10/12 NO MEMBER LIST
2012-10-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER FINNEGAN
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents 17/10/11 NO MEMBER LIST
2011-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES BOYD / 19/10/2011
2011-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EAMON FITZGERALD / 17/10/2011
2011-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER FINNEGAN / 17/10/2011
2011-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER CHRISTOPHER FINNEGAN / 17/10/2011
2010-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERMOT MANNING
2010-11-05 update statutory_documents 17/10/10
2010-09-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-07 update statutory_documents 17/10/09
2009-02-17 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-10-28 update statutory_documents 17/10/08 ANNUAL RETURN SHUTTLE
2007-12-14 update statutory_documents CHANGE OF DIRS/SEC
2007-12-07 update statutory_documents PARS RE MORTAGE
2007-11-07 update statutory_documents 17/10/07 ANNUAL RETURN SHUTTLE
2007-08-24 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-08-10 update statutory_documents PARS RE MORTAGE
2007-08-09 update statutory_documents CHANGE OF ARD
2007-04-30 update statutory_documents PARS RE MORTGAGE DFP
2006-10-24 update statutory_documents 17/10/06 ANNUAL RETURN SHUTTLE
2006-08-15 update statutory_documents 0000
2006-07-05 update statutory_documents PARS RE MORTAGE
2006-06-09 update statutory_documents PARS RE MORTAGE
2006-05-12 update statutory_documents PARS RE MORTAGE
2005-11-06 update statutory_documents CHANGE OF DIRS/SEC
2005-10-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION