OLD COACH APARTMENTS MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-02-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GLENNON
2023-02-10 update statutory_documents CESSATION OF SONIA MILLAR AS A PSC
2022-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22
2022-04-07 delete address 60 LISBURN ROAD BELFAST CO. ANTRIM BT9 6AF
2022-04-07 insert address 238A KINGSWAY DUNMURRY BELFAST NORTHERN IRELAND BT17 9AE
2022-04-07 update reg_address_care_of CSM ESTATE AGENTS => null
2022-04-07 update registered_address
2022-03-29 update statutory_documents SECRETARY APPOINTED DR. LISA GLENNON
2022-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2022 FROM C/O CSM ESTATE AGENTS 60 LISBURN ROAD BELFAST CO. ANTRIM BT9 6AF
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-09-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2018-05-10 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-05-10 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-06-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-03-12 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-12 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-11 update statutory_documents 03/02/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-17 update statutory_documents 03/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-04-07 delete address 60 LISBURN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6AF
2014-04-07 insert address 60 LISBURN ROAD BELFAST CO. ANTRIM BT9 6AF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-04-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-03-03 update statutory_documents 03/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-22 delete address LESLEY STUDIOS 2ND FLOOR 32/36 MAY STREET BELFAST NORTHERN IRELAND BT1 4NZ
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert address 60 LISBURN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6AF
2013-06-22 insert sic_code 98000 - Residents property management
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update reg_address_care_of null => CSM ESTATE AGENTS
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-02-03 => 2012-02-03
2013-06-22 update returns_next_due_date 2012-03-02 => 2013-03-03
2013-02-27 update statutory_documents 03/02/13 FULL LIST
2012-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT STRANAGHAN
2012-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL STRANAGHAN
2012-08-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMUEL STRANAGHAN
2012-08-18 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-16 update statutory_documents DIRECTOR APPOINTED MR DAMIEN BENSON
2012-08-16 update statutory_documents DIRECTOR APPOINTED MR MARK YOUNG
2012-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM LESLEY STUDIOS 2ND FLOOR 32/36 MAY STREET BELFAST BT1 4NZ NORTHERN IRELAND
2012-08-15 update statutory_documents 03/02/12 FULL LIST
2012-06-01 update statutory_documents FIRST GAZETTE
2011-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 8TH FLOOR 14 GREAT VICTORIA STREET BELFAST BT2 7BA
2011-02-22 update statutory_documents 03/02/11 FULL LIST
2010-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-22 update statutory_documents 03/02/10 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK STRANAGHAN / 03/02/2010
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ADAM STRANAGHAN / 03/02/2010
2010-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMUEL ADAM STRANAGHAN / 03/02/2010
2010-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-25 update statutory_documents 03/02/09 ANNUAL RETURN SHUTTLE
2008-12-19 update statutory_documents 28/02/08 ANNUAL ACCTS
2008-03-02 update statutory_documents 03/02/08
2007-12-27 update statutory_documents 28/02/07 ANNUAL ACCTS
2007-02-07 update statutory_documents 03/02/07 ANNUAL RETURN SHUTTLE
2006-02-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION