ROGAN WOOD MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-07-31
2023-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-07 update account_ref_day 28 => 31
2023-06-07 update account_ref_month 2 => 10
2023-05-11 update statutory_documents DIRECTOR APPOINTED MISS STEPHANIE DUNBAR
2023-05-10 update statutory_documents CURRSHO FROM 28/02/2024 TO 31/10/2023
2023-04-07 update account_category DORMANT => MICRO ENTITY
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
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-12-07 delete address 12 MILL ROAD BALLYCLARE NORTHERN IRELAND BT39 9DY
2021-12-07 insert address CHARLES WHITE LTD 3RD FLOOR CATHEDRAL CHAMBERS 143 ROYAL AVENUE BELFAST NORTHERN IRELAND BT1 1FH
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
2021-12-07 update registered_address
2021-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21
2021-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2021 FROM 12 MILL ROAD BALLYCLARE BT39 9DY NORTHERN IRELAND
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-01-29 update statutory_documents DIRECTOR APPOINTED MR BARRY DORAN
2021-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS
2020-06-08 delete address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM NORTHERN IRELAND BT39 9AA
2020-06-08 insert address 12 MILL ROAD BALLYCLARE NORTHERN IRELAND BT39 9DY
2020-06-08 update registered_address
2020-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA NORTHERN IRELAND
2020-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-04-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-04-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-09 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LYNESS
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-11-08 update statutory_documents DIRECTOR APPOINTED MR FERGAL MCCALLION
2017-11-08 update statutory_documents DIRECTOR APPOINTED MR PAUL SAMUAL LYNESS
2017-05-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-05-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR
2016-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE MILLAR
2016-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA HUTCHINSON
2016-09-08 delete address CSM ESTATE AGENTS 60 LISBURN ROAD BELFAST N IRELAND BT9 6AF
2016-09-08 insert address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM NORTHERN IRELAND BT39 9AA
2016-09-08 update registered_address
2016-08-09 update statutory_documents DIRECTOR APPOINTED MR DEREK HIGGINS
2016-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2016 FROM CSM ESTATE AGENTS 60 LISBURN ROAD BELFAST N IRELAND BT9 6AF
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 returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-03-10 update statutory_documents 14/02/16 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 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-02-17 update statutory_documents 14/02/15 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 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-03-03 update statutory_documents 14/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-11 update statutory_documents 14/02/13 FULL LIST
2012-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-03-12 update statutory_documents 14/02/12 FULL LIST
2011-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-14 update statutory_documents 14/02/11 FULL LIST
2010-10-12 update statutory_documents SECRETARY APPOINTED MS FIONA HUTCHINSON
2010-07-27 update statutory_documents 15/02/10 FULL LIST
2010-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2009-08-02 update statutory_documents 28/02/09 ANNUAL ACCTS
2009-03-01 update statutory_documents 15/02/09 ANNUAL RETURN SHUTTLE
2008-05-30 update statutory_documents 28/02/08 ANNUAL ACCTS
2008-03-26 update statutory_documents CHANGE IN SIT REG ADD
2008-03-26 update statutory_documents CHANGE OF DIRS/SEC
2008-03-26 update statutory_documents CHANGE OF DIRS/SEC
2008-03-01 update statutory_documents 15/02/08 ANNUAL RETURN SHUTTLE
2007-12-05 update statutory_documents 28/02/07 ANNUAL ACCTS
2007-02-27 update statutory_documents 15/02/07 ANNUAL RETURN SHUTTLE
2006-03-15 update statutory_documents SPECIAL/EXTRA RESOLUTION
2006-03-15 update statutory_documents UPDATED MEM AND ARTS
2006-02-24 update statutory_documents CHANGE IN SIT REG ADD
2006-02-24 update statutory_documents CHANGE OF DIRS/SEC
2006-02-24 update statutory_documents CHANGE OF DIRS/SEC
2006-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION