CHAPEL LANE FARM LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-06-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULLAN AUTOSALES LTD
2021-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA BURNS
2021-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDA BURNS
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-07 delete address 10 SLAUGHTAVERTY LANE GARVAGH BT51 5BH
2017-11-07 insert address 10-12 CARHILL ROAD GARVAGH COLERAINE NORTHERN IRELAND BT51 5NJ
2017-11-07 update company_status Active - Proposal to Strike off => Active
2017-11-07 update registered_address
2017-10-14 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 10 SLAUGHTAVERTY LANE GARVAGH BT51 5BH
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES
2017-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EUGENE MULLAN
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-22 update statutory_documents FIRST GAZETTE
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-09-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-08-09 update statutory_documents 02/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-06-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-09-07 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-08-25 update statutory_documents 02/06/15 FULL LIST
2015-07-07 delete address 10 10 SLUAGHTAVERTY LANE GARVAGH NORTHERN IRELAND
2015-07-07 delete sic_code 41100 - Development of building projects
2015-07-07 insert address 10 SLAUGHTAVERTY LANE GARVAGH BT51 5BH
2015-07-07 insert sic_code 41202 - Construction of domestic buildings
2015-07-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-07-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-07-07 update company_status Active - Proposal to Strike off => Active
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2015-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2015-06-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 10 10 SLUAGHTAVERTY LANE GARVAGH NORTHERN IRELAND
2015-06-10 update statutory_documents 02/06/14 FULL LIST
2015-06-10 update statutory_documents COMPANY RESTORED ON 10/06/2015
2015-02-20 update statutory_documents STRUCK OFF AND DISSOLVED
2014-10-31 update statutory_documents FIRST GAZETTE
2014-10-07 update company_status Active => Active - Proposal to Strike off
2014-09-07 delete address 10 SLAUGHTAVERTY LANE GARVAGH COLERAINE BT51 5BU
2014-09-07 insert address 10 10 SLUAGHTAVERTY LANE GARVAGH NORTHERN IRELAND
2014-09-07 update registered_address
2014-08-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN MCCONNELL
2014-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2014 FROM THE LONG ACRE OLD CARNEAL BRAE GLENO LARNE CO. ANTRIM NORTHERN IRELAND
2014-08-18 update statutory_documents SECRETARY APPOINTED MRS GILLIAN MCCONNELL
2014-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2014 FROM C/O GLEN PROPERTY MANAGEMENT LTD THE LONG ACRE OLD CARNEAL BRAE GLENO LARNE CO. ANTRIM BT40 3AS NORTHERN IRELAND
2014-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 10 SLAUGHTAVERTY LANE GARVAGH COLERAINE BT51 5BU
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-09-06 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-08-30 update statutory_documents 02/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-03-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 02/06/12 FULL LIST
2012-04-04 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents 02/06/11 FULL LIST
2011-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ROSE BURNS / 03/06/2010
2011-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES EUGENE MULLAN / 03/06/2010
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents 02/06/10 FULL LIST
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-04 update statutory_documents 02/06/09 ANNUAL RETURN SHUTTLE
2009-04-21 update statutory_documents 30/06/08 ANNUAL ACCTS
2008-06-18 update statutory_documents 02/06/08 ANNUAL RETURN SHUTTLE
2008-02-02 update statutory_documents 30/06/07 ANNUAL ACCTS
2007-07-30 update statutory_documents 02/06/07 ANNUAL RETURN SHUTTLE
2007-01-23 update statutory_documents PARS RE MORTAGE
2006-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION