BL CHESSER LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07 update num_mort_outstanding 2 => 1
2022-04-07 update num_mort_satisfied 0 => 1
2022-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0619800002
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/05/2018
2018-06-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018
2017-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY CHRISTOPHER THORLEY / 28/09/2017
2017-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL QUIGLEY / 28/09/2017
2017-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HALPENNY / 28/09/2017
2017-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GORROD / 28/09/2017
2017-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN KNOX / 28/09/2017
2017-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIALL QUIGLEY / 28/09/2017
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY CHRISTOPHER THORLEY / 02/11/2017
2017-10-07 delete address STOKES HOUSE 17-25 COLLEGE SQUARE EAST BELFAST ANTRIM BT1 6DH
2017-10-07 insert address THE SOLOIST BUILDING 1 LANYON PLACE BELFAST BT1 3LP
2017-10-07 update registered_address
2017-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2017 FROM STOKES HOUSE 17-25 COLLEGE SQUARE EAST BELFAST ANTRIM BT1 6DH
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2015-12-07 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-11-30 update statutory_documents 29/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update num_mort_charges 1 => 2
2015-10-07 update num_mort_outstanding 1 => 2
2015-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0619800002
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-30 update statutory_documents 29/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY CHRISTOPHER THORLEY / 14/01/2014
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL QUIGLEY / 14/01/2014
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GORROD / 14/01/2014
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALPENNY / 14/01/2014
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN KNOX / 14/01/2014
2014-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIALL QUIGLEY / 14/01/2014
2014-03-07 delete address KPMG CHARTERED ACCOUNTANTS STOKES HOUSE COLLEGE SQUARE EAST BELFAST BT1 6HD
2014-03-07 insert address STOKES HOUSE 17-25 COLLEGE SQUARE EAST BELFAST ANTRIM BT1 6DH
2014-03-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-02-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2014-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2014 FROM KPMG CHARTERED ACCOUNTANTS STOKES HOUSE COLLEGE SQUARE EAST BELFAST BT1 6HD
2014-01-14 update statutory_documents 29/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24 delete sic_code 82990 - Other business support service activities n.e.c.
2013-06-24 insert sic_code 96090 - Other service activities n.e.c.
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-12 update statutory_documents 29/11/12 FULL LIST
2012-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08 update statutory_documents 29/11/11 NO CHANGES
2011-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29 update statutory_documents 29/11/10 FULL LIST
2010-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19 update statutory_documents 29/11/09 NO CHANGES
2009-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09 update statutory_documents 29/11/08 ANNUAL RETURN SHUTTLE
2008-10-21 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-10-01 update statutory_documents CHANGE OF DIRS/SEC
2007-12-31 update statutory_documents 29/11/07 ANNUAL RETURN SHUTTLE
2007-12-31 update statutory_documents PARS RE MORTAGE
2007-12-13 update statutory_documents CHANGE OF DIRS/SEC
2006-12-20 update statutory_documents CHANGE OF ARD
2006-12-08 update statutory_documents CHANGE OF DIRS/SEC
2006-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION