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 |
2023-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES |
2022-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
2018-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2016-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
2016-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
delete sic_code 68320 - Management of real estate on a fee or contract basis |
2016-02-11 |
insert sic_code 98000 - Residents property management |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2015-07-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address SUITE 1 DUNBARTON COURT 23-25 DUNBARTON STREET GILFORD COUNTY ARMAGH NORTHERN IRELAND BT63 6HJ |
2015-02-07 |
insert address SUITE 1 DUNBARTON COURT 23-25 DUNBARTON STREET GILFORD COUNTY ARMAGH BT63 6HJ |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-06 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2012-11-30 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-10-07 |
delete address 32B ANNAREAGH ROAD RICHHILL ARMAGH NORTHERN IRELAND BT61 9JT |
2014-10-07 |
insert address SUITE 1 DUNBARTON COURT 23-25 DUNBARTON STREET GILFORD COUNTY ARMAGH NORTHERN IRELAND BT63 6HJ |
2014-10-07 |
update reg_address_care_of BROADLEAF PROPERTY MANAGEMENT LTD => null |
2014-10-07 |
update registered_address |
2014-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
C/O BROADLEAF PROPERTY MANAGEMENT LTD
32B ANNAREAGH ROAD
RICHHILL
ARMAGH
BT61 9JT
NORTHERN IRELAND |
2014-09-07 |
update account_ref_day 30 => 31 |
2014-09-07 |
update account_ref_month 11 => 3 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2014-12-31 |
2014-08-12 |
update statutory_documents PREVEXT FROM 30/11/2013 TO 31/03/2014 |
2014-06-07 |
delete address 103 CULCAVEY ROAD HILLSBOROUGH BT26 6HH |
2014-06-07 |
insert address 32B ANNAREAGH ROAD RICHHILL ARMAGH NORTHERN IRELAND BT61 9JT |
2014-06-07 |
update reg_address_care_of null => BROADLEAF PROPERTY MANAGEMENT LTD |
2014-06-07 |
update registered_address |
2014-05-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW STEWART |
2014-05-07 |
update statutory_documents DIRECTOR APPOINTED MR ROSS JAMES MCCANDLESS |
2014-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LILBURN |
2014-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS CURRIE |
2014-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LILBURN |
2014-05-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENIS CURRIE |
2014-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
103 CULCAVEY ROAD
HILLSBOROUGH
BT26 6HH |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-06 |
update statutory_documents 31/12/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-08 |
update statutory_documents 31/12/12 FULL LIST |
2012-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
2012-01-25 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIFFORD LILBURN / 25/01/2012 |
2012-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLIFFORD LILBURN / 25/01/2012 |
2012-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENIS GORDON CURRIE / 20/01/2012 |
2011-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
2011-01-31 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-13 |
update statutory_documents 27/11/10 FULL LIST |
2010-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
2010-02-16 |
update statutory_documents DIRECTOR APPOINTED DENIS GORDON CURRIE |
2009-12-21 |
update statutory_documents 27/11/09 FULL LIST |
2009-09-17 |
update statutory_documents 30/11/08 ANNUAL ACCTS |
2009-02-24 |
update statutory_documents 27/11/08 ANNUAL RETURN SHUTTLE |
2007-12-17 |
update statutory_documents 27/11/07 ANNUAL RETURN SHUTTLE |
2006-11-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |