VICTORIA FIVESTAR MANAGEMENT CO. LTD - History of Changes


DateDescription
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