HOLLOW MILLS MANAGEMENT CO LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-06-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-06-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2020-06-07 delete address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA
2020-06-07 insert address 12 MILL ROAD BALLYCLARE NORTHERN IRELAND BT39 9DY
2020-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-06-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-07 update registered_address
2020-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-06-20 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-06-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-06-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-07 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-06-07 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-04 update statutory_documents 06/04/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-06-07 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-06-07 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-06 update statutory_documents 06/04/15 FULL LIST
2014-06-07 delete address 12 MILL ROAD BALLYCLARE BT39 9DY
2014-06-07 insert address 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA
2014-06-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-06-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 12 MILL ROAD BALLYCLARE BT39 9DY
2014-05-02 update statutory_documents 06/04/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-25 delete sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-25 insert sic_code 99999 - Dormant Company
2013-06-25 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-25 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-25 update statutory_documents 06/04/13 FULL LIST
2012-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-02 update statutory_documents 06/04/12 FULL LIST
2011-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-15 update statutory_documents 06/04/11 FULL LIST
2010-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-08 update statutory_documents 06/04/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK HIGGINS / 01/03/2010
2010-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY HIGGINS / 01/03/2010
2009-07-16 update statutory_documents 30/04/09 ANNUAL ACCTS
2009-05-31 update statutory_documents CHANGE IN SIT REG ADD
2009-05-19 update statutory_documents 06/04/09 ANNUAL RETURN SHUTTLE
2008-05-16 update statutory_documents 30/04/08 ANNUAL ACCTS
2008-05-15 update statutory_documents 06/04/08 ANNUAL RETURN SHUTTLE
2007-05-16 update statutory_documents 06/04/07 ANNUAL RETURN SHUTTLE
2007-05-16 update statutory_documents 30/04/07 ANNUAL ACCTS
2006-04-25 update statutory_documents CHANGE OF DIRS/SEC
2006-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION