ASAM PROPERTIES LTD - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-29
2024-04-07 update accounts_next_due_date 2023-11-29 => 2024-08-29
2023-09-07 update account_ref_day 30 => 29
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-29
2023-08-29 update statutory_documents PREVSHO FROM 30/11/2022 TO 29/11/2022
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-11-14 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-26 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-09 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA ISABEL MAHON / 02/11/2018
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-03 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-07 update num_mort_charges 16 => 17
2018-05-07 update num_mort_outstanding 15 => 16
2018-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570600017
2018-03-07 update num_mort_charges 15 => 16
2018-03-07 update num_mort_outstanding 14 => 15
2018-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570600016
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-04 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-23 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-07 delete address LETTERKEEN LODGE 3 PETTIGO ROAD KESH BT93 1QX
2016-06-07 insert address 18 CORLAVE ROAD, KESH ENNISKILLEN COUNTY FERMANAGH NORTHERN IRELAND BT93 1JW
2016-06-07 update registered_address
2016-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM LETTERKEEN LODGE 3 PETTIGO ROAD KESH BT93 1QX
2016-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA ISABEL MAHON / 19/04/2016
2016-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE LOUISE MAHON / 19/04/2016
2016-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MAHON / 19/04/2016
2016-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA FRANCES MAHON / 19/04/2016
2016-05-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA FRANCES MAHON / 19/04/2013
2015-12-07 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-07 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-12 update statutory_documents 01/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-02 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-07 update num_mort_charges 14 => 15
2015-03-07 update num_mort_outstanding 13 => 14
2015-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0570600015
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-13 update statutory_documents 01/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-13 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-15 update statutory_documents 01/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-12 update statutory_documents 01/11/12 FULL LIST
2012-08-29 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 01/11/11 FULL LIST
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA FRANCES MAHON / 01/11/2011
2011-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA FRANCIS MAHON / 01/11/2011
2011-09-01 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents 01/11/10 FULL LIST
2010-10-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-08-27 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-06-19 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-17 update statutory_documents 01/11/09 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ISOBEL MAHON / 01/11/2009
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MAHON / 01/11/2009
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE MAHON / 01/11/2009
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA FRANCIS MAHON / 01/11/2009
2010-06-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SYLVIA FRANCIS MAHON / 01/11/2009
2010-06-04 update statutory_documents FIRST GAZETTE
2009-11-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-09-27 update statutory_documents 30/11/08 ANNUAL ACCTS
2008-10-31 update statutory_documents 01/11/08 ANNUAL RETURN SHUTTLE
2008-10-14 update statutory_documents PARS RE MORTAGE
2008-09-05 update statutory_documents 30/11/07 ANNUAL ACCTS
2008-05-21 update statutory_documents PARS RE MORTAGE
2007-12-20 update statutory_documents 01/11/07 ANNUAL RETURN SHUTTLE
2007-09-18 update statutory_documents CHANGE OF DIRS/SEC
2007-09-06 update statutory_documents 30/11/06 ANNUAL ACCTS
2007-05-02 update statutory_documents 0000
2007-04-27 update statutory_documents PARS RE MORTAGE
2007-03-27 update statutory_documents PARS RE MORTAGE
2007-02-07 update statutory_documents 0000
2007-02-07 update statutory_documents 0000
2006-12-28 update statutory_documents PARS RE MORTAGE
2006-12-19 update statutory_documents 01/11/06 ANNUAL RETURN SHUTTLE
2006-03-03 update statutory_documents PARS RE MORTAGE
2005-12-16 update statutory_documents PARS RE MORTAGE
2005-12-15 update statutory_documents PARS RE MORTAGE
2005-12-09 update statutory_documents PARS RE MORTAGE
2005-12-09 update statutory_documents PARS RE MORTAGE
2005-11-27 update statutory_documents CHANGE OF DIRS/SEC
2005-11-15 update statutory_documents CHANGE OF DIRS/SEC
2005-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION