Date | Description |
2023-04-07 |
update num_mort_outstanding 4 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 5 |
2022-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2019-11-07 |
delete address FLOOR 2, ROSE HOSUE DERRYVOLGIE AVENUE BELFAST BT9 6FL |
2019-11-07 |
insert address C/O FEB CHARTERED ACCOUNTANTS PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST NORTHERN IRELAND BT1 5HB |
2019-11-07 |
update registered_address |
2019-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM
FLOOR 2, ROSE HOSUE
DERRYVOLGIE AVENUE
BELFAST
BT9 6FL |
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 |
2018-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-05-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2018-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRAHAM FRAZIN |
2018-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR MCCLINTOCK |
2018-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAMONT PROPERTIES LIMITED |
2018-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WELLINGTON GROUP LIMITED |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-10-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-09-12 |
update statutory_documents 01/06/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-11-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-10-05 |
update statutory_documents 01/06/15 FULL LIST |
2015-01-07 |
delete address FLOOR 2, ROSE HOSUE DERRYVOLGIE AVENUE BELFAST NORTHERN IRELAND BT9 6FL |
2015-01-07 |
insert address FLOOR 2, ROSE HOSUE DERRYVOLGIE AVENUE BELFAST BT9 6FL |
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 registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2015-01-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-19 |
update statutory_documents 01/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-08-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-08-01 |
update statutory_documents DIRECTOR APPOINTED MR AVRAHAM FRAZIN |
2013-08-01 |
update statutory_documents SECRETARY APPOINTED MR AVRAHAM FRAZIN |
2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MANSOUR |
2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN MANSOUR |
2013-07-17 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-22 |
update statutory_documents 01/06/12 FULL LIST |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MANSOUR / 01/06/2012 |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNS |
2011-06-08 |
update statutory_documents 01/06/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERMOTT BROOKS |
2010-06-11 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVE MANSOUR / 01/06/2010 |
2010-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR MCCLINTOCK |
2010-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2010 FROM
39 WELLINGTON PARK
BELFAST
BT9 6DN |
2010-05-04 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
2010-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-06-12 |
update statutory_documents 01/06/09 ANNUAL RETURN SHUTTLE |
2009-03-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-02-21 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-06-18 |
update statutory_documents 01/06/08 |
2008-02-16 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2007-11-29 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-11-29 |
update statutory_documents UPDATED MEM AND ARTS |
2007-11-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-11-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-11-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-11-21 |
update statutory_documents MORTGAGE SATISFACTION |
2007-11-15 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-10-08 |
update statutory_documents DECL RE ASSIST ACQN SHS |
2007-10-08 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-10-08 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-10-05 |
update statutory_documents PARS RE MORTAGE |
2007-10-05 |
update statutory_documents 0000 |
2007-10-02 |
update statutory_documents PARS RE MORTAGE |
2007-09-27 |
update statutory_documents 0000 |
2007-09-14 |
update statutory_documents NOT OF INCR IN NOM CAP |
2007-09-14 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-09-14 |
update statutory_documents UPDATED MEM AND ARTS |
2007-08-28 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-06-12 |
update statutory_documents 01/06/07 ANNUAL RETURN SHUTTLE |
2007-04-20 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-04-18 |
update statutory_documents PARS RE MORTAGE |
2007-02-27 |
update statutory_documents CHANGE OF ARD |
2006-12-21 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-12-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-12-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |