Date | Description |
2023-08-07 |
delete sic_code 43999 - Other specialised construction activities n.e.c. |
2023-08-07 |
insert sic_code 99999 - Dormant Company |
2023-08-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-08-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES |
2023-04-07 |
delete address BALLYRENAN BALLYRENAN ROAD NEWTOWNSTEWART OMAGH TYRONE NORTHERN IRELAND BT78 4HB |
2023-04-07 |
insert address 6 ALBERT STREET BANGOR DOWN NORTHERN IRELAND BT20 5EF |
2023-04-07 |
update accounts_last_madeup_date 2021-06-23 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2022 FROM
BALLYRENAN BALLYRENAN ROAD
NEWTOWNSTEWART
OMAGH
TYRONE
BT78 4HB
NORTHERN IRELAND |
2022-10-27 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM LOWRY SCOTT |
2022-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SLEAT |
2022-10-20 |
update statutory_documents CESSATION OF ROBERT WILLIAM LOWRY SCOTT AS A PSC |
2022-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCCLELLAND |
2022-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-23 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/21 |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN VIVIEN SLEAT / 01/08/2019 |
2020-06-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KAREN VIVIEN SLEAT / 01/08/2019 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
2020-03-07 |
update account_category null => DORMANT |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-08-07 |
delete address 8 CLOONEY PARK GARDENS LONDONDERRY NORTHERN IRELAND BT47 6NU |
2019-08-07 |
insert address BALLYRENAN BALLYRENAN ROAD NEWTOWNSTEWART OMAGH TYRONE NORTHERN IRELAND BT78 4HB |
2019-08-07 |
update registered_address |
2019-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2019 FROM
8 CLOONEY PARK GARDENS
LONDONDERRY
BT47 6NU
NORTHERN IRELAND |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
2018-10-07 |
update account_category DORMANT => null |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
2018-06-21 |
update statutory_documents 19/06/18 STATEMENT OF CAPITAL GBP 67 |
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 |
2018-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
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 |
2017-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-07-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-06-19 |
update statutory_documents 19/06/16 FULL LIST |
2016-03-10 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-10 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM LOWRY SCOTT |
2016-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-12-07 |
delete address WOBURN LODGE MILLISLE CO DOWN BT22 2HY |
2015-12-07 |
insert address 8 CLOONEY PARK GARDENS LONDONDERRY NORTHERN IRELAND BT47 6NU |
2015-12-07 |
update registered_address |
2015-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
WOBURN LODGE
MILLISLE
CO DOWN
BT22 2HY |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID DENIS IAN MCCLELLAND |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MS KAREN VIVIEN SLEAT |
2015-11-30 |
update statutory_documents SECRETARY APPOINTED MS KAREN VIVIEN SLEAT |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN SCOTT |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES SCOTT |
2015-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES SCOTT |
2015-09-07 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-09-07 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-08-14 |
update statutory_documents 19/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-08-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-08-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-07-29 |
update statutory_documents 19/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-10-07 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-10-07 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-09-03 |
update statutory_documents 19/06/13 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 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-22 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-09-13 |
update statutory_documents 19/06/12 FULL LIST |
2012-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-08-30 |
update statutory_documents 19/06/11 FULL LIST |
2010-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-11-24 |
update statutory_documents 29/10/10 STATEMENT OF CAPITAL GBP 38 |
2010-09-10 |
update statutory_documents 20/08/10 STATEMENT OF CAPITAL GBP 37 |
2010-07-29 |
update statutory_documents 19/06/10 FULL LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MACGREGOR MADDIN SCOTT / 16/06/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SCOTT / 19/06/2010 |
2010-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES MACGREGOR MADDIN SCOTT / 19/06/2010 |
2010-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MACGREGOR MADDIN SCOTT / 19/06/2010 |
2010-07-27 |
update statutory_documents 23/06/10 STATEMENT OF CAPITAL GBP 36.00 |
2010-01-26 |
update statutory_documents 03/07/09 STATEMENT OF CAPITAL GBP 32 |
2010-01-26 |
update statutory_documents 17/07/09 STATEMENT OF CAPITAL GBP 34 |
2010-01-23 |
update statutory_documents 18/12/09 STATEMENT OF CAPITAL GBP 35.00 |
2009-11-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-10-06 |
update statutory_documents 19/06/09 FULL LIST |
2009-10-06 |
update statutory_documents 24/02/09 STATEMENT OF CAPITAL GBP 28 |
2009-10-06 |
update statutory_documents 03/07/09 STATEMENT OF CAPITAL GBP 1 |
2009-04-03 |
update statutory_documents 30/06/08 ANNUAL ACCTS |
2008-07-07 |
update statutory_documents 19/06/08 ANNUAL RETURN SHUTTLE |
2008-04-14 |
update statutory_documents 30/06/07 ANNUAL ACCTS |
2007-06-15 |
update statutory_documents 19/06/07 ANNUAL RETURN SHUTTLE |
2007-01-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-09-15 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-09-15 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |