COLLEGE COURT CENTRAL MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2023-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-07 delete address OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST CO. ANTRIM UNITED KINGDOM BT1 6FD
2019-05-07 insert address OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST NORTHERN IRELAND BT1 6HT
2019-05-07 update registered_address
2019-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2019 FROM PO BOX BT1 6HT OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST CO. ANTRIM BT1 6FD UNITED KINGDOM
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-01-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-02-28
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-07 delete address OFFICE 2, GROUND FLOOR, OYSTER HOUSE 12 WELLINGTON PLACE BELFAST NORTHERN IRELAND BT1 6GE
2018-06-07 insert address OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST CO. ANTRIM UNITED KINGDOM BT1 6FD
2018-06-07 update registered_address
2018-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2018 FROM OFFICE 2, GROUND FLOOR, OYSTER HOUSE 12 WELLINGTON PLACE BELFAST BT1 6GE NORTHERN IRELAND
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-02-28 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-07 update account_ref_day 28 => 30
2017-12-07 update account_ref_month 2 => 4
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-01-31
2017-11-30 update statutory_documents PREVEXT FROM 28/02/2017 TO 30/04/2017
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address OYSTER HOUSE 12 WELLINGTON PLACE BELFAST BT1 6GE
2016-05-12 insert address OFFICE 2, GROUND FLOOR, OYSTER HOUSE 12 WELLINGTON PLACE BELFAST NORTHERN IRELAND BT1 6GE
2016-05-12 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-05-12 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-05-12 update company_status Active - Proposal to Strike off => Active
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-12 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-04-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2016-04-30 update statutory_documents 21/02/16 FULL LIST
2016-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 60 LISBURN ROAD BELFAST ANTRIM BT9 6AF
2016-04-12 update statutory_documents DIRECTOR APPOINTED MR GARETH DAVID GRAHAM
2016-03-31 update statutory_documents DIRECTOR APPOINTED MR ADAM DICKSON
2016-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR
2016-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2016 FROM OYSTER HOUSE 12 WELLINGTON PLACE BELFAST BT1 6GE
2016-03-12 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-08 update company_status Active => Active - Proposal to Strike off
2016-01-26 update statutory_documents FIRST GAZETTE
2015-11-19 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE SONIA MILLAR
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM DICKSON
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH GRAHAM
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM DICKSON
2015-05-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-04-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-16 update statutory_documents 21/02/15 FULL LIST
2014-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-14 update statutory_documents 21/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-08 update statutory_documents 21/02/13 FULL LIST
2012-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-04-24 update statutory_documents 21/02/12 FULL LIST
2012-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-01 update statutory_documents 21/02/11 FULL LIST
2010-12-06 update statutory_documents 21/02/10 FULL LIST
2010-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM SAMUEL ERVIN DICKSON / 21/02/2010
2010-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID GRAHAM / 21/02/2010
2010-12-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADAM SAMUEL ERVIN DICKSON / 21/02/2010
2010-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-04 update statutory_documents 21/02/09 ANNUAL RETURN SHUTTLE
2008-11-19 update statutory_documents 29/02/08 ANNUAL ACCTS
2008-04-21 update statutory_documents CHANGE IN SIT REG ADD
2008-02-03 update statutory_documents CHANGE IN SIT REG ADD
2007-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION