Date | Description |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED MS BEVERLEY WINIFRED MARY CRIPPS |
2023-08-10 |
update statutory_documents DIRECTOR APPOINTED MS JENNIFER MARY MCAREE |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES |
2023-08-04 |
update statutory_documents DIRECTOR APPOINTED MS MARIA GABRIELLE QUINN |
2023-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY HUNTER |
2023-06-07 |
delete address 54 SEALSTOWN ROAD NEWTOWNABBEY NORTHERN IRELAND BT36 4QU |
2023-06-07 |
insert address 29 HILLHEAD ROAD BALLYCLARE NORTHERN IRELAND BT39 9DS |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-07 |
update registered_address |
2023-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2023 FROM
54 SEALSTOWN ROAD
NEWTOWNABBEY
BT36 4QU
NORTHERN IRELAND |
2023-05-29 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER GORDON |
2023-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY INTEGRITY PROPERTY SERVICES & MANAGEMENT LTD |
2023-04-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2023-04-07 |
delete address 62-64 NEW ROW COLERAINE NORTHERN IRELAND BT52 1EJ |
2023-04-07 |
insert address 54 SEALSTOWN ROAD NEWTOWNABBEY NORTHERN IRELAND BT36 4QU |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-07 |
update registered_address |
2023-02-21 |
update statutory_documents FIRST GAZETTE |
2022-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2022 FROM
62-64 NEW ROW
COLERAINE
BT52 1EJ
NORTHERN IRELAND |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED GARY JOHN HUNTER |
2022-12-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED INTEGRITY PROPERTY SERVICES & MANAGEMENT LTD |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP TWEEDIE |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP TWEEDIE & COMPANY |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, 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 |
2018-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
2018-12-11 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2018-12-11 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2018-12-11 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2018-12-11 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2018-12-07 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/12/14 |
2018-12-07 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/12/15 |
2018-12-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2016 |
2018-12-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2017 |
2018-11-20 |
update statutory_documents SECOND FILED SH01 - 13/04/13 STATEMENT OF CAPITAL GBP 118 |
2018-11-20 |
update statutory_documents 19/02/15 STATEMENT OF CAPITAL GBP 219 |
2018-08-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/08/2018 |
2018-08-03 |
update statutory_documents CESSATION OF MATT JOHN MCGOOKIN AS A PSC |
2018-03-07 |
delete address 12 PORTLAND AVENUE NEWTOWNABBEY COUNTY ANTRIM BT36 5EY |
2018-03-07 |
insert address 62-64 NEW ROW COLERAINE NORTHERN IRELAND BT52 1EJ |
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 |
2018-03-07 |
update registered_address |
2018-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2018 FROM, 12 PORTLAND AVENUE, NEWTOWNABBEY, COUNTY ANTRIM, BT36 5EY |
2018-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2018-01-22 |
update statutory_documents 04/12/17 STATEMENT OF CAPITAL GBP 219 |
2018-01-15 |
update statutory_documents SECOND FILED SH01 - 01/01/17 STATEMENT OF CAPITAL GBP 118 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-03-04 |
update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 118 |
2016-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN O KANE |
2016-01-08 |
delete address 12 PORTLAND AVENUE NEWTOWNABBEY COUNTY ANTRIM NORTHERN IRELAND BT36 5EY |
2016-01-08 |
insert address 12 PORTLAND AVENUE NEWTOWNABBEY COUNTY ANTRIM BT36 5EY |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-08 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-07 |
delete address PHILIP TWEEDIE & CO 62-64 NEW ROW COLERAINE COUNTY LONDONDERRY NORTHERN IRELAND BT52 1EJ |
2015-12-07 |
insert address 12 PORTLAND AVENUE NEWTOWNABBEY COUNTY ANTRIM NORTHERN IRELAND BT36 5EY |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update registered_address |
2015-12-07 |
update statutory_documents 04/12/15 FULL LIST |
2015-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2015 FROM, PHILIP TWEEDIE & CO 62-64 NEW ROW, COLERAINE, COUNTY LONDONDERRY, BT52 1EJ, NORTHERN IRELAND |
2015-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAMUS DEVINE |
2015-11-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN O KANE |
2015-08-10 |
delete address 20 THE DIAMOND PORTSTEWART COUNTY LONDONDERRY BT55 7JN |
2015-08-10 |
insert address PHILIP TWEEDIE & CO 62-64 NEW ROW COLERAINE COUNTY LONDONDERRY NORTHERN IRELAND BT52 1EJ |
2015-08-10 |
update reg_address_care_of PHILIP TWEEDIE & COMPANY => null |
2015-08-10 |
update registered_address |
2015-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2015 FROM, C/O PHILIP TWEEDIE & COMPANY, 20 THE DIAMOND, PORTSTEWART, COUNTY LONDONDERRY, BT55 7JN |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
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 2013-12-09 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-06 => 2016-01-01 |
2014-12-04 |
update statutory_documents 04/12/14 FULL LIST |
2014-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-01-07 |
delete address 20 THE DIAMOND PORTSTEWART COUNTY LONDONDERRY NORTHERN IRELAND BT55 7JN |
2014-01-07 |
insert address 20 THE DIAMOND PORTSTEWART COUNTY LONDONDERRY BT55 7JN |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-09 => 2013-12-09 |
2014-01-07 |
update returns_next_due_date 2014-01-06 => 2015-01-06 |
2013-12-12 |
update statutory_documents 09/12/13 FULL LIST |
2013-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address 92 ALTINURE ROAD PARK CLAUDY CO LONDONDERRY BT47 4DE |
2013-06-26 |
insert address 20 THE DIAMOND PORTSTEWART COUNTY LONDONDERRY NORTHERN IRELAND BT55 7JN |
2013-06-26 |
update reg_address_care_of null => PHILIP TWEEDIE & COMPANY |
2013-06-26 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-09 => 2012-12-09 |
2013-06-24 |
update returns_next_due_date 2013-01-06 => 2014-01-06 |
2013-05-08 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN MORRISON TWEEDIE |
2013-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM, C/O PHILIP TWEEDIE & COMPANY, 20 20 THE DIAMOND, PORTSTEWART, BT55 7JN, NORTHERN IRELAND |
2013-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM, 92 ALTINURE ROAD, PARK, CLAUDY, CO LONDONDERRY, BT47 4DE |
2013-05-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED PHILIP TWEEDIE & COMPANY |
2012-12-11 |
update statutory_documents 09/12/12 FULL LIST |
2012-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2011-12-09 |
update statutory_documents 09/12/11 FULL LIST |
2011-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2010-12-21 |
update statutory_documents 09/12/10 FULL LIST |
2010-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-05-27 |
update statutory_documents PREVEXT FROM 31/12/2009 TO 31/03/2010 |
2010-05-25 |
update statutory_documents 09/12/09 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN O KANE / 09/12/2009 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS DEVINE / 09/12/2009 |
2010-05-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN O KANE / 09/12/2009 |
2009-10-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-07 |
update statutory_documents 09/12/08 ANNUAL RETURN SHUTTLE |
2008-11-28 |
update statutory_documents NOT OF INCR IN NOM CAP |
2008-11-28 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2008-11-28 |
update statutory_documents UPDATED MEM AND ARTS |
2008-10-09 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-01-16 |
update statutory_documents 09/12/07 ANNUAL RETURN SHUTTLE |
2007-05-18 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2007-01-25 |
update statutory_documents 09/12/06 ANNUAL RETURN SHUTTLE |
2006-02-02 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-02-02 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-02-02 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-12-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |