Date | Description |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES |
2021-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2019-10-07 |
delete address 95 VICTORIA GATE LONDONDERRY NORTHERN IRELAND BT47 2TP |
2019-10-07 |
insert address 95 VICTORIA GATE LONDONDERRY NORTHERN IRELAND BT47 2TQ |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update registered_address |
2019-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2019 FROM
95 VICTORIA GATE
LONDONDERRY
BT47 2TP
NORTHERN IRELAND |
2019-09-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MACKEY |
2019-09-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE FEENEY |
2019-09-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH THOMPSON |
2019-09-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MOONEY |
2019-09-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON O'HAGAN |
2019-09-02 |
update statutory_documents CESSATION OF ALAN MACKEY AS A PSC |
2019-09-02 |
update statutory_documents CESSATION OF JACQUELINE FEENEY AS A PSC |
2019-09-02 |
update statutory_documents CESSATION OF JOSEPH THOMPSON AS A PSC |
2019-09-02 |
update statutory_documents CESSATION OF SEAN MOONEY AS A PSC |
2019-09-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2019 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-14 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-14 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-04-06 |
update statutory_documents SECRETARY APPOINTED MR SEAN MOONEY |
2016-04-06 |
update statutory_documents 26/03/16 FULL LIST |
2016-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON O'HAGAN |
2015-09-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR SIMON O'HAGAN / 28/08/2015 |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-10 |
delete address THE LONG ACRE OLD CARNEAL BRAE GLENO LARNE CO. ANTRIM BT40 3AS |
2015-07-10 |
insert address 95 VICTORIA GATE LONDONDERRY NORTHERN IRELAND BT47 2TP |
2015-07-10 |
update reg_address_care_of GLEN PROPERTY MANAGEMENT LTD => null |
2015-07-10 |
update registered_address |
2015-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
C/O GLEN PROPERTY MANAGEMENT LTD
THE LONG ACRE OLD CARNEAL BRAE
GLENO
LARNE
CO. ANTRIM
BT40 3AS |
2015-06-12 |
update statutory_documents DIRECTOR APPOINTED DR SIMON O'HAGAN |
2015-06-12 |
update statutory_documents SECRETARY APPOINTED DR SIMON O'HAGAN |
2015-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCCONNELL |
2015-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN MCCONNELL |
2015-05-08 |
delete address THE LONG ACRE OLD CARNEAL BRAE GLENO LARNE CO. ANTRIM NORTHERN IRELAND BT40 3AS |
2015-05-08 |
insert address THE LONG ACRE OLD CARNEAL BRAE GLENO LARNE CO. ANTRIM BT40 3AS |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-05-08 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-04-24 |
update statutory_documents 26/03/15 FULL LIST |
2014-11-24 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN MCCONNELL |
2014-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MC ILVAR |
2014-11-07 |
delete address 87/89 MAIN STREET GARVAGH COLERAINE COUNTY LONDONDERRY BT51 5AB |
2014-11-07 |
insert address THE LONG ACRE OLD CARNEAL BRAE GLENO LARNE CO. ANTRIM NORTHERN IRELAND BT40 3AS |
2014-11-07 |
update account_ref_month 3 => 12 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-09-30 |
2014-11-07 |
update reg_address_care_of QUARTER CHARTERED ACCOUNTANTS => GLEN PROPERTY MANAGEMENT LTD |
2014-11-07 |
update registered_address |
2014-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-10-16 |
update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014 |
2014-10-10 |
update statutory_documents SECRETARY APPOINTED MRS GILLIAN MCCONNELL |
2014-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
C/O QUARTER CHARTERED ACCOUNTANTS
87/89 MAIN STREET
GARVAGH
COLERAINE
COUNTY LONDONDERRY
BT51 5AB |
2014-09-07 |
delete address 87/89 MAIN STREET GARVAGH COLERAINE COUNTY LONDONDERRY NORTHERN IRELAND BT51 5AB |
2014-09-07 |
insert address 87/89 MAIN STREET GARVAGH COLERAINE COUNTY LONDONDERRY BT51 5AB |
2014-09-07 |
update company_status Active - Proposal to Strike off => Active |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-09-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-08-08 |
update statutory_documents 26/03/14 FULL LIST |
2014-08-07 |
update company_status Active => Active - Proposal to Strike off |
2014-07-07 |
delete address ST ANNE'S HOUSE 15 CHURCH STREET CATHEDRAL QUARTER BELFAST NORTHERN IRELAND BT1 1PG |
2014-07-07 |
insert address 87/89 MAIN STREET GARVAGH COLERAINE COUNTY LONDONDERRY NORTHERN IRELAND BT51 5AB |
2014-07-07 |
update reg_address_care_of null => QUARTER CHARTERED ACCOUNTANTS |
2014-07-07 |
update registered_address |
2014-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
ST ANNE'S HOUSE 15 CHURCH STREET
CATHEDRAL QUARTER
BELFAST
BT1 1PG
NORTHERN IRELAND |
2014-06-07 |
delete address 87-89 MAIN STREET GARVAGH COLERAINE COUNTY DERRY NORTHERN IRELAND BT51 5AB |
2014-06-07 |
insert address ST ANNE'S HOUSE 15 CHURCH STREET CATHEDRAL QUARTER BELFAST NORTHERN IRELAND BT1 1PG |
2014-06-07 |
update reg_address_care_of BJM CHARTERED ACCOUNTANTS => null |
2014-06-07 |
update registered_address |
2014-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
C/O BJM CHARTERED ACCOUNTANTS
87-89 MAIN STREET
GARVAGH
COLERAINE
COUNTY DERRY
BT51 5AB
NORTHERN IRELAND |
2014-01-07 |
delete address 10 SLAGHTAVERTY LANE GARVAGH COLERAINE NORTHERN IRELAND BT51 5BU |
2014-01-07 |
insert address 87-89 MAIN STREET GARVAGH COLERAINE COUNTY DERRY NORTHERN IRELAND BT51 5AB |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update reg_address_care_of ABOVE BOARD PROPERTY MANAGEMENT LLP => BJM CHARTERED ACCOUNTANTS |
2014-01-07 |
update registered_address |
2013-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
C/O ABOVE BOARD PROPERTY MANAGEMENT LLP
10 SLAGHTAVERTY LANE
GARVAGH
COLERAINE
BT51 5BU
NORTHERN IRELAND |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-28 |
update statutory_documents 26/03/13 FULL LIST |
2012-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2012-04-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-04-03 |
update statutory_documents 26/03/12 FULL LIST |
2012-03-30 |
update statutory_documents FIRST GAZETTE |
2011-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2011 FROM
95 VICTORIA GATE
LONDONDERRY
LONDONDERRY
BT47 2TP
NORTHERN IRELAND |
2011-11-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MC ILVAR |
2011-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2011 FROM
35 BOLEA ROAD
LIMAVADY
LONDONDERRY
BT49 0QT |
2011-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER KERSHAW |
2011-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER KERSHAW |
2011-03-31 |
update statutory_documents 26/03/11 FULL LIST |
2010-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
OAKDALE MANOR
715 FEENY ROAD
DUNGIVEN
CO DERRY
BT47 4TB |
2010-07-27 |
update statutory_documents DIRECTOR APPOINTED HEATHER AMANDA KERSHAW |
2010-07-27 |
update statutory_documents SECRETARY APPOINTED HEATHER AMANDA KERSHAW |
2010-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUGHLIN |
2010-07-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN MCLAUGHLIN |
2010-04-01 |
update statutory_documents 26/03/10 FULL LIST |
2009-11-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-05-01 |
update statutory_documents CHANGE IN SIT REG ADD |
2009-04-23 |
update statutory_documents 26/03/08 |
2009-04-07 |
update statutory_documents 26/03/09 ANNUAL RETURN SHUTTLE |
2009-02-21 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2009-02-06 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2007-04-17 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |