CLOGHER VALLEY CARE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-10-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MIRIAM MCCORMACK / 11/06/2018
2018-06-07 delete address RIVERVIEW AUGHER CO TYRONE BT77 0BJ
2018-06-07 insert address T5 DUNGANNON ENTERPRISE CENTRE 2 COALISLAND ROAD DUNGANNON NORTHERN IRELAND BT71 6JT
2018-06-07 update registered_address
2018-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM RIVERVIEW AUGHER CO TYRONE BT77 0BJ
2018-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCCORMACK
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES
2017-10-07 delete address RIVERVIEW AUGHER CO TYRONE BT77 OBJ
2017-10-07 insert address RIVERVIEW AUGHER CO TYRONE BT77 0BJ
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-07 update registered_address
2017-09-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-08 update statutory_documents DIRECTOR APPOINTED MR JAMES MCCORMACK
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2015-12-07 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-11-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-25 update statutory_documents 13/11/15 FULL LIST
2015-08-08 update num_mort_charges 1 => 2
2015-08-08 update num_mort_outstanding 1 => 2
2015-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0671050002
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2015-01-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-23 update statutory_documents 13/11/14 FULL LIST
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 returns_last_madeup_date 2012-11-13 => 2013-11-13
2014-01-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-11 update statutory_documents 13/11/13 FULL LIST
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
2013-06-24 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-24 update returns_next_due_date 2012-12-11 => 2013-12-11
2012-12-10 update statutory_documents 13/11/12 FULL LIST
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 13/11/11 FULL LIST
2011-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM MCCORMACK / 07/12/2011
2011-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MIRIAM MCCORMACK / 07/12/2011
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 13/11/10 FULL LIST
2009-11-26 update statutory_documents 13/11/09 FULL LIST
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EVELYN FRIZELLE / 13/11/2009
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM MCCORMACK / 13/11/2009
2009-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MIRIAM MCCORMACK / 13/11/2009
2009-10-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents CHANGE OF ARD
2008-11-21 update statutory_documents 13/11/08 ANNUAL RETURN SHUTTLE
2008-04-15 update statutory_documents PARS RE MORTAGE
2007-11-23 update statutory_documents CHANGE OF DIRS/SEC
2007-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION