Date | Description |
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 |
2023-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES |
2022-09-07 |
update account_category DORMANT => MICRO ENTITY |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES |
2022-01-07 |
delete address MEADOW BANK HOUSE 1 OLD SHORE ROAD CARRICKFERGUS NORTHERN IRELAND BT38 8PF |
2022-01-07 |
insert address 3RD FLOOR CATHEDRAL CHAMBERS 143 ROYAL AVENUE BELFAST NORTHERN IRELAND BT1 1FH |
2022-01-07 |
update registered_address |
2021-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM
MEADOW BANK HOUSE 1 OLD SHORE ROAD
CARRICKFERGUS
BT38 8PF
NORTHERN IRELAND |
2021-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN MCCONNELL |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, 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 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
2020-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2019-06-11 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-11 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH 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 |
2018-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
2017-06-07 |
delete address 60 LISBURN ROAD BELFAST CO. ANTRIM BT9 6AF |
2017-06-07 |
insert address MEADOW BANK HOUSE 1 OLD SHORE ROAD CARRICKFERGUS NORTHERN IRELAND BT38 8PF |
2017-06-07 |
update reg_address_care_of CSM ESTATE AGENTS => null |
2017-06-07 |
update registered_address |
2017-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2017 FROM
C/O CSM ESTATE AGENTS
60 LISBURN ROAD
BELFAST
CO. ANTRIM
BT9 6AF |
2017-05-26 |
update statutory_documents SECRETARY APPOINTED MRS GILLIAN MCCONNELL |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE MILLAR |
2017-02-23 |
update statutory_documents DIRECTOR APPOINTED MR SHELDON COULTER |
2017-02-16 |
update statutory_documents SECOND FILING OF TM01 FOR CATHERINE SONIA MILLAR |
2017-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERALDINE KANE |
2017-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR |
2016-06-07 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-07 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-05-20 |
update statutory_documents 01/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-06-07 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-06-07 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-05 |
update statutory_documents 01/05/15 FULL LIST |
2015-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-06-07 |
delete address 60 LISBURN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6AF |
2014-06-07 |
insert address 60 LISBURN ROAD BELFAST CO. ANTRIM BT9 6AF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-01 => 2014-05-01 |
2014-06-07 |
update returns_next_due_date 2014-05-29 => 2015-05-29 |
2014-05-06 |
update statutory_documents 01/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-01 => 2013-05-01 |
2013-06-26 |
update returns_next_due_date 2013-05-29 => 2014-05-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-05-01 |
update statutory_documents 01/05/13 FULL LIST |
2013-05-01 |
update statutory_documents 03/05/12 STATEMENT OF CAPITAL GBP 76 |
2012-07-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2012 FROM
60 LISBURN ROAD
BELFAST
ANTRIM
BT9 6AF |
2012-05-02 |
update statutory_documents 01/05/12 FULL LIST |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROBERT OWEN LAMBE |
2012-03-07 |
update statutory_documents DIRECTOR APPOINTED CATHERINE SONIA MILLAR |
2012-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENNETT |
2011-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-05-16 |
update statutory_documents 01/05/11 FULL LIST |
2011-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2011 FROM
C/O GMK PROPERTY MANAGEMENT LTD
2ND FLOOR, 2 MARKET PLACE
CARRICKFERGUS
BT38 7AW |
2011-01-04 |
update statutory_documents SECRETARY APPOINTED CATHERINE SONIA MILLAR |
2010-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAUREN AGNEW |
2010-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE MONTGOMERY |
2010-05-13 |
update statutory_documents 01/05/10 FULL LIST |
2010-05-13 |
update statutory_documents COMPANY NAME CHANGED BAY ROAD MANOR LTD
CERTIFICATE ISSUED ON 13/05/10 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAUREN AGNEW / 01/05/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MONTGOMERY / 01/05/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BENNETT / 01/05/2010 |
2010-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GERALDINE KANE / 01/05/2010 |
2010-05-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-04-30 |
update statutory_documents 01/05/09 ANNUAL RETURN SHUTTLE |
2009-02-04 |
update statutory_documents 31/12/08 ANNUAL ACCTS |
2008-08-29 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-06-06 |
update statutory_documents 01/05/08 |
2008-05-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-05-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-04-01 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-03-10 |
update statutory_documents CHANGE OF ARD |
2008-03-10 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2007-05-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-05-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |