LOWE REFRIGERATION SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_charges 16 => 17
2024-04-07 update num_mort_outstanding 7 => 8
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-10-07 update num_mort_charges 13 => 16
2023-10-07 update num_mort_outstanding 4 => 7
2023-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570160016
2023-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570160015
2023-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570160014
2023-09-07 update num_mort_outstanding 11 => 4
2023-09-07 update num_mort_satisfied 2 => 9
2023-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0570160005
2023-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0570160006
2023-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0570160007
2023-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0570160008
2023-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / FROST INVESTMENTS LIMITED / 11/11/2019
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01 update statutory_documents DIRECTOR APPOINTED MR NEIL WILLIAM GAMBLE
2022-04-01 update statutory_documents DIRECTOR APPOINTED MRS RACHEL MCCAUSLAND
2022-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LAVERY
2022-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL LAVERY
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-08-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAVERY / 27/07/2021
2021-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-10-30 update account_ref_month 8 => 12
2020-10-30 update accounts_next_due_date 2021-05-31 => 2021-09-30
2020-08-27 update statutory_documents CURREXT FROM 31/08/2020 TO 31/12/2020
2020-03-07 update account_category GROUP => FULL
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2020-02-07 update num_mort_outstanding 13 => 11
2020-02-07 update num_mort_satisfied 0 => 2
2019-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0570160009
2019-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0570160010
2019-12-07 delete address UNIT J KNOCKMORE INDUSTRIAL ESTATE, MOIRA ROAD LISBURN COUNTY ANTRIM BT28 2EJ
2019-12-07 insert address 9 LISSUE WALK LISBURN NORTHERN IRELAND BT28 2LU
2019-12-07 update registered_address
2019-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2019 FROM UNIT J KNOCKMORE INDUSTRIAL ESTATE, MOIRA ROAD LISBURN COUNTY ANTRIM BT28 2EJ
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-09-07 update num_mort_charges 10 => 13
2019-09-07 update num_mort_outstanding 10 => 13
2019-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570160012
2019-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570160013
2019-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570160011
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-07-07 update num_mort_charges 9 => 10
2018-07-07 update num_mort_outstanding 9 => 10
2018-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570160010
2018-04-12 update statutory_documents ARTICLES OF ASSOCIATION
2018-04-07 update num_mort_charges 8 => 9
2018-04-07 update num_mort_outstanding 8 => 9
2018-03-26 update statutory_documents ALTER ARTICLES 09/03/2018
2018-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570160009
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-01-08 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2016-01-08 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-12-08 update statutory_documents 27/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-10-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-10-07 update company_status Active - Proposal to Strike off => Active
2015-09-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-09-07 update company_status Active => Active - Proposal to Strike off
2015-02-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2015-02-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2015-01-09 update statutory_documents SECRETARY APPOINTED MR PAUL LAVERY
2015-01-09 update statutory_documents 27/10/14 FULL LIST
2014-12-07 update num_mort_charges 7 => 8
2014-12-07 update num_mort_outstanding 7 => 8
2014-12-02 update statutory_documents DIRECTOR APPOINTED MR PAUL LAVERY
2014-11-04 update statutory_documents REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE NI0570160008
2014-09-07 update num_mort_charges 4 => 7
2014-09-07 update num_mort_outstanding 4 => 7
2014-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORELAND
2014-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN EVANS
2014-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL ALLEN
2014-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570160005
2014-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570160006
2014-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570160007
2014-08-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-08-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-07-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-12 update statutory_documents STATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE
2013-12-07 delete address UNIT J KNOCKMORE INDUSTRIAL ESTATE, MOIRA ROAD LISBURN COUNTY ANTRIM NORTHERN IRELAND BT28 2EJ
2013-12-07 insert address UNIT J KNOCKMORE INDUSTRIAL ESTATE, MOIRA ROAD LISBURN COUNTY ANTRIM BT28 2EJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-26 update statutory_documents 27/10/13 FULL LIST
2013-11-07 update account_category SMALL => GROUP
2013-11-07 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-11-07 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-10-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2012-11-09 update statutory_documents 27/10/12 FULL LIST
2012-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-11-09 update statutory_documents 27/10/11 FULL LIST
2011-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-12-31 update statutory_documents 27/10/10 FULL LIST
2010-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 101 BALLYNAHIHCH ROAD CARRYDUFF CO DOWN BT8 8DP
2010-04-15 update statutory_documents 27/10/09 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW DAWSON MORELAND / 27/10/2009
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FRAZER EVANS / 27/10/2009
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY LOWRY / 27/10/2009
2009-07-20 update statutory_documents 31/08/08 ANNUAL ACCTS
2008-11-12 update statutory_documents 27/10/08 ANNUAL RETURN SHUTTLE
2008-10-27 update statutory_documents PARS RE MORTAGE
2008-06-13 update statutory_documents NOT OF INCR IN NOM CAP
2008-06-13 update statutory_documents SPECIAL/EXTRA RESOLUTION
2008-06-13 update statutory_documents SPECIAL/EXTRA RESOLUTION
2008-06-13 update statutory_documents UPDATED MEM AND ARTS
2008-06-04 update statutory_documents CHANGE OF DIRS/SEC
2008-06-04 update statutory_documents CHANGE OF DIRS/SEC
2008-06-04 update statutory_documents CHANGE OF DIRS/SEC
2008-05-22 update statutory_documents 31/08/07 ANNUAL ACCTS
2008-03-31 update statutory_documents CHANGE IN SIT REG ADD
2008-02-07 update statutory_documents CHANGE OF DIRS/SEC
2008-02-07 update statutory_documents STATUTORY DECLARATION
2007-11-21 update statutory_documents 27/10/07 ANNUAL RETURN FORM
2007-11-13 update statutory_documents CHANGE OF DIRS/SEC
2007-05-11 update statutory_documents CHANGE OF ARD
2007-04-23 update statutory_documents 30/04/06 ANNUAL ACCTS
2007-04-04 update statutory_documents CHANGE OF ARD
2007-01-12 update statutory_documents CHANGE OF ARD
2007-01-12 update statutory_documents CHANGE IN SIT REG ADD
2006-11-03 update statutory_documents 27/10/06 ANNUAL RETURN SHUTTLE
2006-07-14 update statutory_documents PARS RE MORTAGE
2006-07-14 update statutory_documents PARS RE MORTAGE
2006-07-14 update statutory_documents PARS RE MORTAGE
2006-03-24 update statutory_documents CHANGE IN SIT REG ADD
2006-03-24 update statutory_documents CHANGE OF DIRS/SEC
2006-03-24 update statutory_documents CHANGE OF DIRS/SEC
2005-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION