Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-09 |
update statutory_documents 31/12/22 AUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-01-01 |
update statutory_documents 31/12/21 AUDITED ABRIDGED |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-30 |
update statutory_documents 31/12/20 AUDITED ABRIDGED |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-02-08 |
delete sic_code 68100 - Buying and selling of own real estate |
2021-02-08 |
insert company_previous_name TOWNACCESS PROPERTIES LIMITED |
2021-02-08 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-08 |
update name TOWNACCESS PROPERTIES LIMITED => TOWNACCESS INVESTMENTS LIMITED |
2020-12-29 |
update statutory_documents 31/12/19 AUDITED ABRIDGED |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
2020-12-14 |
update statutory_documents COMPANY NAME CHANGED TOWNACCESS PROPERTIES LIMITED
CERTIFICATE ISSUED ON 14/12/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-06-08 |
update num_mort_outstanding 6 => 0 |
2020-06-08 |
update num_mort_satisfied 0 => 6 |
2020-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0621590005 |
2020-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0621590006 |
2020-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-05-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MR CIARAN MURDOCK |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MURDOCK |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA NOELLE MURDOCK |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN MARIE MURDOCK |
2020-02-04 |
update statutory_documents CESSATION OF ALASTAIR COULSON AS A PSC |
2020-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COULSON |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, 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 31/12/18 AUDITED ABRIDGED |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, 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 |
2018-10-02 |
update statutory_documents 31/12/17 AUDITED ABRIDGED |
2017-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-12-10 |
update account_category SMALL => AUDITED ABRIDGED |
2017-12-10 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-10 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-15 |
update statutory_documents 31/12/16 AUDITED ABRIDGED |
2016-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-21 |
update num_mort_charges 5 => 6 |
2016-12-21 |
update num_mort_outstanding 5 => 6 |
2016-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0621590006 |
2016-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-02-12 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2016-02-12 |
insert sic_code 68100 - Buying and selling of own real estate |
2016-02-12 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-02-12 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2016-01-11 |
update statutory_documents 12/12/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR COULSON |
2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CIARAN MURDOCK |
2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CIARAN MURDOCK |
2015-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-09-08 |
update num_mort_charges 4 => 5 |
2015-09-08 |
update num_mort_outstanding 4 => 5 |
2015-08-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0621590005 |
2015-02-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-02-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2015-01-05 |
update statutory_documents 12/12/14 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-01-07 |
delete address THE FACTORY 184 NEWRY ROAD BANBRIDGE CO DOWN NORTHERN IRELAND BT32 3NB |
2014-01-07 |
insert address THE FACTORY 184 NEWRY ROAD BANBRIDGE CO DOWN BT32 3NB |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-01-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2013-12-16 |
update statutory_documents 12/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
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 |
2013-01-09 |
update statutory_documents 12/12/12 FULL LIST |
2012-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY |
2012-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2012 FROM
23 GREENBANK INDUSTRIAL ESTATE
NEWRY
CO DOWN
BT34 2QU |
2012-01-13 |
update statutory_documents 12/12/11 FULL LIST |
2011-11-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-11-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-10 |
update statutory_documents 12/12/10 FULL LIST |
2010-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-01-19 |
update statutory_documents 12/12/09 FULL LIST |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURDOCK / 18/01/2010 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KELLY / 18/01/2010 |
2010-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CIARAN MURDOCK / 18/01/2010 |
2009-10-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-14 |
update statutory_documents 12/12/08 ANNUAL RETURN SHUTTLE |
2008-10-09 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-01-23 |
update statutory_documents 12/12/07 ANNUAL RETURN SHUTTLE |
2007-07-03 |
update statutory_documents PARS RE MORTAGE |
2007-07-03 |
update statutory_documents 0000 |
2007-01-25 |
update statutory_documents NOT OF INCR IN NOM CAP |
2007-01-25 |
update statutory_documents CHANGE IN SIT REG ADD |
2007-01-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-01-25 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-01-25 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-01-25 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2007-01-25 |
update statutory_documents UPDATED MEM AND ARTS |
2006-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |