Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-03-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON JAMES MCKINNEY |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
2018-09-24 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR ESLER |
2018-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCKINSTRY |
2018-08-07 |
delete address 61A MAIN STREET BALLYCLARE NORTHERN IRELAND BT39 9AA |
2018-08-07 |
insert address 54 BELMONT ROAD BELFAST NORTHERN IRELAND BT4 2AN |
2018-08-07 |
update registered_address |
2018-07-05 |
update statutory_documents SECRETARY APPOINTED MR AARON JAMES MCKINNEY |
2018-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2018 FROM
61A MAIN STREET
BALLYCLARE
BT39 9AA
NORTHERN IRELAND |
2018-07-02 |
update statutory_documents CESSATION OF CHRISTOPHER HERBERT GORDON AS A PSC |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GORDON |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2017-05-07 |
delete address 2 WOODSTOCK LINK BELFAST NORTHERN IRELAND BT6 8DD |
2017-05-07 |
insert address 61A MAIN STREET BALLYCLARE NORTHERN IRELAND BT39 9AA |
2017-05-07 |
update reg_address_care_of GORDON ESTATES MANAGEMENT LTD => null |
2017-05-07 |
update registered_address |
2017-04-26 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2017-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM
C/O GORDON ESTATES MANAGEMENT LTD
2 WOODSTOCK LINK
BELFAST
BT6 8DD
NORTHERN IRELAND |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-01-07 |
delete address BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST BT3 9JP |
2017-01-07 |
insert address 2 WOODSTOCK LINK BELFAST NORTHERN IRELAND BT6 8DD |
2017-01-07 |
update reg_address_care_of C/O GATEWAY NI PROPERTY & ESTATES MANAGEMENT LTD => GORDON ESTATES MANAGEMENT LTD |
2017-01-07 |
update registered_address |
2016-12-20 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2016-12-20 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2016 FROM
C/O C/O GATEWAY NI PROPERTY & ESTATES MANAGEMENT LTD
BT3 BUSINESS CENTRE
10 DARGAN CRESCENT
BELFAST
BT3 9JP |
2016-10-26 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-12 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-12 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-03-10 |
update statutory_documents 10/03/16 FULL LIST |
2016-03-02 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-21 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW MCKINSTRY |
2015-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-11 |
update statutory_documents 10/03/15 FULL LIST |
2015-03-05 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR ESLER |
2014-04-07 |
delete address BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST NORTHERN IRELAND BT3 9JP |
2014-04-07 |
insert address BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST BT3 9JP |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-04-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-03-10 |
update statutory_documents 10/03/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-06-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2013-03-11 |
update statutory_documents 10/03/13 FULL LIST |
2012-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWYNETH COMPSTON |
2012-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-03-13 |
update statutory_documents 10/03/12 FULL LIST |
2012-03-02 |
update statutory_documents PREVEXT FROM 30/06/2011 TO 30/09/2011 |
2011-11-03 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR ESLER |
2011-11-03 |
update statutory_documents DIRECTOR APPOINTED MRS GWYNETH CROMPTON |
2011-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GWYNETH CROMPTON / 03/11/2011 |
2011-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2011 FROM
MCVEIGH CUNNINGHAM PROPERTY
BLOCK MANAGEMENT
122B QUARRY LANE
DUBLIN ROAD, NEWRY
BT35 8QP |
2011-10-17 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER GORDON |
2011-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH |
2011-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM |
2011-04-06 |
update statutory_documents 10/03/11 FULL LIST |
2011-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON SCOTT / 10/03/2011 |
2010-09-02 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-24 |
update statutory_documents 10/03/10 NO CHANGES |
2009-05-11 |
update statutory_documents 30/06/08 ANNUAL ACCTS |
2009-03-02 |
update statutory_documents 28/02/09 ANNUAL RETURN SHUTTLE |
2008-09-19 |
update statutory_documents CHANGE OF ARD |
2008-06-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-06-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-06-17 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-06-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-03-01 |
update statutory_documents 28/02/08 ANNUAL RETURN SHUTTLE |
2008-01-22 |
update statutory_documents 28/02/07 ANNUAL ACCTS |
2008-01-13 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-02-28 |
update statutory_documents 28/02/07 ANNUAL RETURN SHUTTLE |
2006-07-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-07-18 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-03-08 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-03-08 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-03-08 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |