VERMONT PROPERTIES LIMITED - History of Changes


DateDescription
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-06-07 delete sic_code 41100 - Development of building projects
2023-06-07 insert sic_code 99999 - Dormant Company
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
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
2022-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2019-12-07 update account_ref_day 30 => 31
2019-12-07 update account_ref_month 9 => 12
2019-12-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-11-18 update statutory_documents CURREXT FROM 30/09/2019 TO 31/12/2019
2019-05-07 update account_category UNAUDITED ABRIDGED => DORMANT
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMON MCKEY
2018-05-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EAMON MCKEY
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-04 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-06-08 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-05-06 update statutory_documents 12/04/16 FULL LIST
2015-07-10 delete address 7 EAN HILL HOLYWOOD COUNTY DOWN NORTHERN IRELAND BT18 9LQ
2015-07-10 insert address 7 EAN HILL HOLYWOOD COUNTY DOWN BT18 9LQ
2015-07-10 update accounts_last_madeup_date 2013-06-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-10 update registered_address
2015-07-10 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-07-10 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-06-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-10 update statutory_documents 12/04/15 FULL LIST
2015-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED BULLER
2015-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BEST
2015-04-08 delete address SILVERWOOD BUSINESS PARK 70 SILVERWOOD ROAD CRAIGAVON BT66 6LN
2015-04-08 insert address 7 EAN HILL HOLYWOOD COUNTY DOWN NORTHERN IRELAND BT18 9LQ
2015-04-08 update registered_address
2015-03-07 update account_ref_month 6 => 9
2015-03-07 update accounts_next_due_date 2015-03-31 => 2015-06-30
2015-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM SILVERWOOD BUSINESS PARK 70 SILVERWOOD ROAD CRAIGAVON BT66 6LN
2015-02-23 update statutory_documents PREVEXT FROM 30/06/2014 TO 30/09/2014
2014-10-07 update account_category FULL => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-09-01 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-23 update statutory_documents 12/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2014-01-07 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2013-10-07 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-10-07 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-09-09 update statutory_documents 12/04/13 FULL LIST
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-02 update company_status Active => Active - Proposal to Strike off
2013-06-28 update statutory_documents FIRST GAZETTE
2013-06-24 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-24 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-04-12 => 2012-04-12
2013-06-22 update returns_next_due_date 2012-05-10 => 2013-05-10
2012-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2012-08-28 update statutory_documents 12/04/12 FULL LIST
2012-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-29 update statutory_documents FIRST GAZETTE
2011-08-16 update statutory_documents 12/04/11 FULL LIST
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN COSTELLO / 11/04/2011
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCKEY / 11/04/2011
2011-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EAMON MCKEY / 11/04/2011
2011-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2010-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2010-08-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-06 update statutory_documents 12/04/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFRED WILLIAM BULLER / 12/04/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN COSTELLO / 12/04/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCKEY / 12/04/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG BEST / 12/04/2010
2009-07-02 update statutory_documents 31/12/07 ANNUAL ACCTS
2009-06-03 update statutory_documents 12/04/09 ANNUAL RETURN SHUTTLE
2009-05-31 update statutory_documents CHANGE OF ARD
2008-05-22 update statutory_documents PARS RE MORTAGE
2008-05-01 update statutory_documents 12/04/08 ANNUAL RETURN SHUTTLE
2007-06-19 update statutory_documents CHANGE OF DIRS/SEC
2007-06-19 update statutory_documents CHANGE OF DIRS/SEC
2007-06-14 update statutory_documents CHANGE OF ARD
2007-05-11 update statutory_documents PARS RE MORTAGE
2007-05-11 update statutory_documents 0000
2007-04-25 update statutory_documents CHANGE IN SIT REG ADD
2007-04-25 update statutory_documents CHANGE OF DIRS/SEC
2007-04-25 update statutory_documents CHANGE OF DIRS/SEC
2007-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION