CITYSIDE DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-07 update num_mort_charges 3 => 4
2023-08-07 update num_mort_outstanding 1 => 2
2023-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0621650004
2023-04-07 delete address 101 ENTERPRISE HOUSE ENTERPRISE CRESCENT LISBURN NORTHERN IRELAND BT28 2BP
2023-04-07 insert address UNIT 46A DUNGANNON ENTREPRISE CENTRE 2 COALISLAND ROAD DUNGANNON UNITED KINGDOM BT71 6JT
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
2023-04-07 update registered_address
2022-12-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2022 FROM 101 ENTERPRISE HOUSE ENTERPRISE CRESCENT LISBURN BT28 2BP NORTHERN IRELAND
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, 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
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2019-12-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-06-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 6 => 12
2020-09-29 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/12/2019
2020-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-07 update accounts_next_due_date 2020-04-30 => 2021-06-30
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-04-30
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-08-07 update num_mort_outstanding 2 => 1
2019-08-07 update num_mort_satisfied 1 => 2
2019-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-04-26 delete address CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS
2017-04-26 insert address 101 ENTERPRISE HOUSE ENTERPRISE CRESCENT LISBURN NORTHERN IRELAND BT28 2BP
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update reg_address_care_of HARBINSON MULHOLLAND => null
2017-04-26 update registered_address
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O HARBINSON MULHOLLAND CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2016-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON
2016-07-07 update num_mort_outstanding 3 => 2
2016-07-07 update num_mort_satisfied 0 => 1
2016-06-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-08 delete address CENTREPOINT 24 ORMEAU AVENUE BELFAST NORTHERN IRELAND BT2 8HS
2016-02-08 insert address CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-08 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-13 update statutory_documents 12/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-07 delete address IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD
2015-04-07 insert address CENTREPOINT 24 ORMEAU AVENUE BELFAST NORTHERN IRELAND BT2 8HS
2015-04-07 update reg_address_care_of null => HARBINSON MULHOLLAND
2015-04-07 update registered_address
2015-04-02 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD
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
2015-01-16 update statutory_documents 12/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-03-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-02-10 update statutory_documents 12/12/13 FULL LIST
2013-06-25 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
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
2013-04-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-21 update statutory_documents 12/12/12 FULL LIST
2012-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-12 update statutory_documents 12/12/11 FULL LIST
2011-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-13 update statutory_documents 12/12/10 FULL LIST
2010-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-05 update statutory_documents 12/12/09 FULL LIST
2010-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 12/12/2009
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TODD ALEXANDER JEBB / 12/12/2009
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 12/12/2009
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TODD ALEXANDER JEBB / 12/12/2009
2009-06-11 update statutory_documents CHANGE OF DIRS/SEC
2009-05-14 update statutory_documents 30/06/08 ANNUAL ACCTS
2009-03-08 update statutory_documents CHANGE OF DIRS/SEC
2009-02-05 update statutory_documents 12/12/08 ANNUAL RETURN SHUTTLE
2008-05-01 update statutory_documents CHANGE IN SIT REG ADD
2008-04-24 update statutory_documents 30/06/07 ANNUAL ACCTS
2008-01-17 update statutory_documents 12/12/07 ANNUAL RETURN SHUTTLE
2008-01-16 update statutory_documents PARS RE MORTAGE
2008-01-16 update statutory_documents PARS RE MORTAGE
2007-05-03 update statutory_documents CHANGE OF ARD
2007-04-13 update statutory_documents SPECIAL/EXTRA RESOLUTION
2007-04-13 update statutory_documents UPDATED MEM AND ARTS
2007-04-04 update statutory_documents PARS RE MORTAGE
2007-03-30 update statutory_documents NOT RE CONSOL/DIVN OF SHS
2007-03-30 update statutory_documents CHANGE OF DIRS/SEC
2007-02-12 update statutory_documents CHANGE OF DIRS/SEC
2007-01-29 update statutory_documents NOT OF INCR IN NOM CAP
2007-01-29 update statutory_documents CHANGE IN SIT REG ADD
2007-01-29 update statutory_documents CHANGE OF DIRS/SEC
2007-01-29 update statutory_documents CHANGE OF DIRS/SEC
2007-01-29 update statutory_documents SPECIAL/EXTRA RESOLUTION
2007-01-29 update statutory_documents SPECIAL/EXTRA RESOLUTION
2007-01-29 update statutory_documents SPECIAL/EXTRA RESOLUTION
2007-01-29 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