Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-07-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-05-30 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2021-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
2020-08-09 |
update account_ref_month 12 => 3 |
2020-07-10 |
update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
update num_mort_outstanding 4 => 3 |
2020-02-07 |
update num_mort_satisfied 5 => 6 |
2020-01-08 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW |
2020-01-08 |
update statutory_documents CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN DOWNIE |
2020-01-07 |
update num_mort_charges 7 => 9 |
2020-01-07 |
update num_mort_outstanding 2 => 4 |
2019-12-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0613690008 |
2019-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0613690009 |
2019-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0613690010 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
2019-11-07 |
delete address FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA |
2019-11-07 |
insert address THE SOLOIST, PINSENT MASONS LLP 1 LANYON PLACE BELFAST NORTHERN IRELAND BT1 3LP |
2019-11-07 |
update num_mort_charges 6 => 7 |
2019-11-07 |
update num_mort_outstanding 5 => 2 |
2019-11-07 |
update num_mort_satisfied 1 => 5 |
2019-11-07 |
update registered_address |
2019-10-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0613690008 |
2019-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-10-07 |
update num_mort_outstanding 6 => 5 |
2019-10-07 |
update num_mort_satisfied 0 => 1 |
2019-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2019 FROM
FORSYTH HOUSE CROMAC SQUARE
BELFAST
BT2 8LA |
2019-10-03 |
update statutory_documents DIRECTOR APPOINTED MS HELEN MARIE DOWNIE |
2019-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOOST BERGSMA |
2019-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DICKSON |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED |
2019-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0613690006 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019 |
2019-01-07 |
update num_mort_charges 5 => 6 |
2019-01-07 |
update num_mort_outstanding 5 => 6 |
2018-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0613690007 |
2018-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
update num_mort_charges 4 => 5 |
2017-04-26 |
update num_mort_outstanding 4 => 5 |
2017-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0613690006 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-07 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-12-07 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-11-26 |
update statutory_documents 19/10/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-07 |
delete address FORSYTH HOUSE CROMAC SQUARE BELFAST NORTHERN IRELAND BT2 8LA |
2014-11-07 |
insert address FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-11-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-10-22 |
update statutory_documents 19/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
delete address 79 CHICHESTER STREET BELFAST BT1 4JE |
2014-02-07 |
insert address FORSYTH HOUSE CROMAC SQUARE BELFAST NORTHERN IRELAND BT2 8LA |
2014-02-07 |
update registered_address |
2014-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
79 CHICHESTER STREET
BELFAST
BT1 4JE |
2013-11-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-11-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-10-24 |
update statutory_documents 19/10/13 FULL LIST |
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 |
2013-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-10 |
update statutory_documents DIRECTOR APPOINTED PETER ROBERT DICKSON |
2012-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS |
2012-11-07 |
update statutory_documents 19/10/12 FULL LIST |
2012-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-20 |
update statutory_documents 19/10/11 FULL LIST |
2011-06-16 |
update statutory_documents CURREXT FROM 31/10/2011 TO 31/12/2011 |
2011-04-19 |
update statutory_documents DIRECTOR APPOINTED JAMES WALTER MORRIS |
2011-04-19 |
update statutory_documents DIRECTOR APPOINTED JOOST HESSEL LOUIS BERGSMA |
2011-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL |
2011-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY |
2011-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES |
2011-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOMINIC HEARTH |
2011-02-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED |
2011-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2011 FROM
UNITS C1&C2
WILLOWBANK BUSINESS PARK
MILLBROOK
LARNE, CO ANTRIM
BT40 2SF |
2011-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10 |
2011-01-07 |
update statutory_documents 19/10/10 FULL LIST |
2010-12-02 |
update statutory_documents DIRECTOR APPOINTED ROSS FRAZER FINLAY |
2010-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER |
2010-04-26 |
update statutory_documents DIRECTOR APPOINTED STEVEN HUGHES |
2010-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09 |
2010-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA RHODES |
2009-12-23 |
update statutory_documents 18/10/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA KATHARINE RHODES / 23/11/2009 |
2009-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL RUFFLE |
2009-07-10 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-07-10 |
update statutory_documents CHANGE OF DIRS/SEC |
2009-05-19 |
update statutory_documents 31/10/08 ANNUAL ACCTS |
2009-01-08 |
update statutory_documents 18/10/08 |
2008-11-14 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-11-14 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-11-14 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-07-28 |
update statutory_documents 31/10/07 ANNUAL ACCTS |
2008-05-27 |
update statutory_documents PARS RE MORTAGE |
2008-05-27 |
update statutory_documents PARS RE MORTAGE |
2008-05-27 |
update statutory_documents PARS RE MORTAGE |
2008-05-27 |
update statutory_documents PARS RE MORTAGE |
2008-05-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-12-14 |
update statutory_documents 19/10/07 ANNUAL RETURN FORM |
2007-09-26 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-06-12 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-06-12 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-30 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-11 |
update statutory_documents CHANGE IN SIT REG ADD |
2007-05-11 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-11 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-11 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-05-11 |
update statutory_documents UPDATED MEM AND ARTS |
2007-03-09 |
update statutory_documents UPDATED MEM AND ARTS |
2007-03-07 |
update statutory_documents CERT CHANGE |
2007-03-07 |
update statutory_documents RESOLUTION TO CHANGE NAME |
2006-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |