Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-11-13 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCES MARY MOORCROFT |
2023-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY AGNEW |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-22 |
update statutory_documents DIRECTOR APPOINTED MRS MARY CATHERINE AGNEW |
2021-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES MOORCROFT |
2021-12-13 |
update statutory_documents DIRECTOR APPOINTED MR MARK MCKAVANAGH |
2021-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNEY |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
2019-06-13 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-13 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-10-23 |
update statutory_documents SECRETARY APPOINTED MRS CHERYL EILEEN MCCRACKEN |
2018-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DERMOT GORDON |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-09-07 |
delete address 64 THE PROMENADE PORTSTEWART COUNTY LONDONDERRY NORTHERN IRELAND BT55 7AF |
2015-09-07 |
insert address 64 THE PROMENADE PORTSTEWART COUNTY LONDONDERRY BT55 7AF |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-09-07 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-08-24 |
update statutory_documents 06/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DILLON |
2015-02-07 |
delete address 60 LISBURN ROAD BELFAST CO ANTRIM BT9 6AF |
2015-02-07 |
insert address 64 THE PROMENADE PORTSTEWART COUNTY LONDONDERRY NORTHERN IRELAND BT55 7AF |
2015-02-07 |
update reg_address_care_of CSM ESTATE AGENTS => ARMSTRONG GORDON & CO |
2015-02-07 |
update registered_address |
2015-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
C/O CSM ESTATE AGENTS
60 LISBURN ROAD
BELFAST
CO ANTRIM
BT9 6AF |
2015-01-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN OLIVER DOWNEY |
2015-01-05 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCES MOORCROFT |
2015-01-05 |
update statutory_documents SECRETARY APPOINTED MR DERMOT BRUCE GORDON |
2014-09-07 |
delete address 60 LISBURN ROAD BELFAST CO ANTRIM NORTHERN IRELAND BT9 6AF |
2014-09-07 |
insert address 60 LISBURN ROAD BELFAST CO ANTRIM BT9 6AF |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-09-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOORCROFT |
2014-08-01 |
update statutory_documents 06/07/14 FULL LIST |
2014-07-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK DILLON |
2014-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANK MOORCROFT / 17/06/2014 |
2014-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE DILLON |
2014-06-06 |
update statutory_documents DIRECTOR APPOINTED MRS FRANK MOORCROFT |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE DILLON |
2014-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR |
2014-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA HUTCHINSON |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-08-08 |
update statutory_documents SECRETARY APPOINTED MRS FIONA HUTCHINSON |
2013-08-01 |
delete sic_code 41100 - Development of building projects |
2013-08-01 |
insert sic_code 98000 - Residents property management |
2013-08-01 |
insert sic_code 99999 - Dormant Company |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-19 |
update statutory_documents 06/07/13 FULL LIST |
2013-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-24 |
delete address GREENMOUNT HOUSE WOODSIDE ROAD INDUSTRIAL ESTATE WOODSIDE ROAD BALLYMENA N IRELAND NORTHERN IRELAND BT42 4PT |
2013-06-24 |
insert address 60 LISBURN ROAD BELFAST CO ANTRIM NORTHERN IRELAND BT9 6AF |
2013-06-24 |
update reg_address_care_of null => CSM ESTATE AGENTS |
2013-06-24 |
update registered_address |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-05-23 |
update statutory_documents 30/01/13 STATEMENT OF CAPITAL GBP 11 |
2013-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
GREENMOUNT HOUSE WOODSIDE ROAD INDUSTRIAL ESTATE
WOODSIDE ROAD
BALLYMENA
N IRELAND
BT42 4PT
NORTHERN IRELAND |
2013-01-31 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE SONIA MILLAR |
2013-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMONN DRAYNE |
2013-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MONTGOMERY |
2013-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EAMONN DRAYNE |
2012-07-06 |
update statutory_documents 06/07/12 FULL LIST |
2012-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2011 FROM
64 THE PROMENADE
PORTSTEWART
CO LONDONDERRY
BT55 7AF |
2011-07-19 |
update statutory_documents 06/07/11 FULL LIST |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN FREDERICK DRAYNE / 19/07/2011 |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALLACE MONTGOMERY / 19/07/2011 |
2011-07-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EAMONN DRAYNE / 19/07/2011 |
2011-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-08-12 |
update statutory_documents 06/07/10 FULL LIST |
2010-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-07-27 |
update statutory_documents 06/07/09 ANNUAL RETURN SHUTTLE |
2009-06-06 |
update statutory_documents CHANGE IN SIT REG ADD |
2009-02-04 |
update statutory_documents 31/12/08 ANNUAL ACCTS |
2008-12-31 |
update statutory_documents 31/07/07 ANNUAL ACCTS |
2008-09-03 |
update statutory_documents CHANGE OF ARD |
2008-09-01 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-07-23 |
update statutory_documents 06/07/08 ANNUAL RETURN SHUTTLE |
2007-07-17 |
update statutory_documents 06/07/07 ANNUAL RETURN SHUTTLE |
2006-08-31 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-08-31 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |