ARDMORE MANOR (PHASE 2) LIMITED - History of Changes


DateDescription
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2022-03-07 delete address 60 LISBURN ROAD BELFAST NORTHERN IRELAND BT9 6AF
2022-03-07 insert address 238A KINGSWAY DUNMURRY BELFAST NORTHERN IRELAND BT17 9AE
2022-03-07 update registered_address
2022-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2022 FROM 60 LISBURN ROAD BELFAST BT9 6AF NORTHERN IRELAND
2021-07-29 update statutory_documents SECRETARY APPOINTED DR. LISA GLENNON
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-10-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-08-07 delete address MCVEIGH CUNNINGHAM PROPERTY BLOCK MANAGEMENT 122B QUARRY LANE DUBLIN ROAD, NEWRY BT35 8QP
2017-08-07 insert address 60 LISBURN ROAD BELFAST NORTHERN IRELAND BT9 6AF
2017-08-07 update registered_address
2017-07-10 update statutory_documents DIRECTOR APPOINTED MR STEVE CATCHPOLE
2017-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2017 FROM MCVEIGH CUNNINGHAM PROPERTY BLOCK MANAGEMENT 122B QUARRY LANE DUBLIN ROAD, NEWRY BT35 8QP
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2017-01-07 update company_status Active - Proposal to Strike off => Active
2016-12-19 update company_status Active => Active - Proposal to Strike off
2016-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-10-18 update statutory_documents FIRST GAZETTE
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-08-07 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-08-07 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-07-29 update statutory_documents 27/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-28 update statutory_documents 27/07/14 FULL LIST
2014-07-30 update statutory_documents DIRECTOR APPOINTED MR JACK JAMES MCVEIGH
2014-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIA CUNNINGHAM
2014-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVIA CUNNINGHAM
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-01 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-08-01 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-07-29 update statutory_documents 27/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 insert sic_code 98000 - Residents property management
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH
2012-08-24 update statutory_documents 27/07/12 FULL LIST
2012-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-25 update statutory_documents 27/07/11 FULL LIST
2011-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-11-23 update statutory_documents 27/07/10 FULL LIST
2010-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-10-21 update statutory_documents 27/07/09 NO CHANGES
2009-06-12 update statutory_documents 31/07/08 ANNUAL ACCTS
2008-08-20 update statutory_documents 27/07/08 ANNUAL RETURN SHUTTLE
2008-06-25 update statutory_documents CHANGE OF DIRS/SEC
2008-06-19 update statutory_documents CHANGE OF DIRS/SEC
2008-06-18 update statutory_documents CHANGE IN SIT REG ADD
2008-06-18 update statutory_documents CHANGE OF DIRS/SEC
2008-06-18 update statutory_documents CHANGE OF DIRS/SEC
2008-04-30 update statutory_documents 31/07/07 ANNUAL ACCTS
2007-08-09 update statutory_documents 27/07/07 ANNUAL RETURN SHUTTLE
2006-08-16 update statutory_documents CHANGE IN SIT REG ADD
2006-08-16 update statutory_documents CHANGE OF DIRS/SEC
2006-08-16 update statutory_documents CHANGE OF DIRS/SEC
2006-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION