TRORY DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-10-11 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-19 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-07 delete sic_code 41100 - Development of building projects
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-31 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2018-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-12-27 update statutory_documents CESSATION OF COLIN JAMES JOHNSTON AS A PSC
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-06-08 delete address 157-173 RODEN STREET BELFAST BT12 5QA
2018-06-08 insert address BLOCK D 17 HERON ROAD BELFAST NORTHERN IRELAND BT3 9LE
2018-06-08 update registered_address
2018-06-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES JOHNSTON
2018-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 157-173 RODEN STREET BELFAST BT12 5QA
2018-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES JOHNSTON
2018-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE JOHNSTON CLEAR SETTLEMENT COMPANY LIMITED
2018-02-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2018
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-10 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-11-06 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-04 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2015-12-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-12-09 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-12-09 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-11-02 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-11-02 update statutory_documents 25/10/15 FULL LIST
2015-03-07 update num_mort_outstanding 1 => 0
2015-03-07 update num_mort_satisfied 0 => 1
2015-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-07 insert sic_code 70100 - Activities of head offices
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-12-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-11-03 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-11-03 update statutory_documents 25/10/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-11-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-11-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-30 update statutory_documents 25/10/13 FULL LIST
2013-06-26 update num_mort_outstanding 2 => 1
2013-06-26 update num_mort_partsatisfied 0 => 1
2013-06-23 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-23 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-14 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2012-11-05 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents 25/10/12 FULL LIST
2011-11-10 update statutory_documents 25/10/11 FULL LIST
2011-10-19 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 25/10/10 FULL LIST
2010-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES JOHNSTON / 26/10/2009
2010-11-03 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-12-13 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK WEBB
2009-11-12 update statutory_documents 25/10/09 FULL LIST
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHNSTON / 25/10/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY LOUISE JOHNSTON / 25/10/2009
2009-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEREK WEBB / 25/10/2009
2009-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOSEPH SMYTH / 25/10/2009
2009-09-16 update statutory_documents CHANGE OF DIRS/SEC
2009-07-08 update statutory_documents CHANGE OF ARD
2008-12-11 update statutory_documents 25/10/08 ANNUAL RETURN SHUTTLE
2008-11-27 update statutory_documents CHANGE IN SIT REG ADD
2008-11-27 update statutory_documents CHANGE OF DIRS/SEC
2008-11-27 update statutory_documents CHANGE OF DIRS/SEC
2008-11-11 update statutory_documents 0000
2008-08-06 update statutory_documents 30/09/07 ANNUAL ACCTS
2008-03-02 update statutory_documents STATUTORY DECLARATION
2008-02-27 update statutory_documents STATUTORY DECLARATION
2008-02-21 update statutory_documents 25/10/07
2007-11-27 update statutory_documents CHANGE OF DIRS/SEC
2007-11-15 update statutory_documents CHANGE IN SIT REG ADD
2007-11-01 update statutory_documents CHANGE IN SIT REG ADD
2007-08-03 update statutory_documents 30/09/06 ANNUAL ACCTS
2007-06-13 update statutory_documents CHANGE OF ARD
2007-03-08 update statutory_documents CHANGE IN SIT REG ADD
2007-02-21 update statutory_documents STATUTORY DECLARATION
2007-01-19 update statutory_documents CHANGE IN SIT REG ADD
2006-11-26 update statutory_documents 25/10/06 ANNUAL RETURN SHUTTLE
2006-08-31 update statutory_documents CHANGE OF DIRS/SEC
2006-08-31 update statutory_documents CHANGE OF DIRS/SEC
2006-07-20 update statutory_documents NOT OF INCR IN NOM CAP
2006-07-20 update statutory_documents CHANGE IN SIT REG ADD
2006-07-20 update statutory_documents CHANGE OF DIRS/SEC
2006-07-20 update statutory_documents PARS RE MORTAGE
2006-07-20 update statutory_documents SPECIAL/EXTRA RESOLUTION
2006-07-20 update statutory_documents SPECIAL/EXTRA RESOLUTION
2006-07-20 update statutory_documents UPDATED MEM AND ARTS
2006-07-20 update statutory_documents SPECIAL/EXTRA RESOLUTION
2005-10-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION