Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES |
2022-09-08 |
update account_category DORMANT => MICRO ENTITY |
2022-09-08 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-09-08 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-08-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES |
2022-04-07 |
update account_ref_day 31 => 28 |
2022-04-07 |
update account_ref_month 7 => 2 |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-02-28 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2022-11-30 |
2022-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
2022-03-25 |
update statutory_documents CURRSHO FROM 31/07/2021 TO 28/02/2021 |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES |
2021-04-07 |
delete address 19 CHURCH ROAD PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5HT |
2021-04-07 |
insert address SUITE 1 DUNBARTON COURT 23-25 DUNBARTON STREET GILFORD CRAIGAVON NORTHERN IRELAND BT63 6HJ |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-07 |
update reg_address_care_of HILMARK LIMITED => null |
2021-04-07 |
update registered_address |
2021-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
2021-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM
C/O HILMARK LIMITED
19 CHURCH ROAD
PORTADOWN
CRAIGAVON
COUNTY ARMAGH
BT63 5HT |
2021-03-18 |
update statutory_documents DIRECTOR APPOINTED MR ROSS JAMES MCCANDLESS |
2021-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT |
2021-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ELLIOT |
2021-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS ELLIOTT |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2016-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2015-08-13 |
delete address 19 CHURCH ROAD PORTADOWN CRAIGAVON COUNTY ARMAGH NORTHERN IRELAND BT63 5HT |
2015-08-13 |
insert address 19 CHURCH ROAD PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5HT |
2015-08-13 |
update registered_address |
2015-08-13 |
update returns_last_madeup_date 2014-07-07 => 2015-07-07 |
2015-08-13 |
update returns_next_due_date 2015-08-04 => 2016-08-04 |
2015-07-09 |
update statutory_documents 07/07/15 FULL LIST |
2015-05-08 |
delete address 21 ARTHUR STREET BELFAST ANTRIM BT1 4GA |
2015-05-08 |
insert address 19 CHURCH ROAD PORTADOWN CRAIGAVON COUNTY ARMAGH NORTHERN IRELAND BT63 5HT |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-08 |
update reg_address_care_of null => HILMARK LIMITED |
2015-05-08 |
update registered_address |
2015-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
2015-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2015 FROM
21 ARTHUR STREET
BELFAST
ANTRIM
BT1 4GA |
2014-08-07 |
delete address 21 ARTHUR STREET BELFAST ANTRIM NORTHERN IRELAND BT1 4GA |
2014-08-07 |
insert address 21 ARTHUR STREET BELFAST ANTRIM BT1 4GA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-07 => 2014-07-07 |
2014-08-07 |
update returns_next_due_date 2014-08-04 => 2015-08-04 |
2014-07-29 |
update statutory_documents 07/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-07 => 2013-07-07 |
2013-08-01 |
update returns_next_due_date 2013-08-04 => 2014-08-04 |
2013-07-16 |
update statutory_documents 07/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-21 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-21 |
update returns_last_madeup_date 2011-07-07 => 2012-07-07 |
2013-06-21 |
update returns_next_due_date 2012-08-04 => 2013-08-04 |
2013-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
2012-07-16 |
update statutory_documents 07/07/12 FULL LIST |
2012-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-09-14 |
update statutory_documents 07/07/11 FULL LIST |
2010-07-22 |
update statutory_documents DIRECTOR APPOINTED MARK GEOFFREY ELLIOTT |
2010-07-22 |
update statutory_documents DIRECTOR APPOINTED THOMAS ASHLEY ELLIOT |
2010-07-22 |
update statutory_documents SECRETARY APPOINTED THOMAS ASHLEY ELLIOTT |
2010-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BILL MCCANN |
2010-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS |
2010-07-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOYNE SECRETARIAL LIMITED |
2010-07-14 |
update statutory_documents COMPANY NAME CHANGED MOYNE SHELF COMPANY (NO. 277) LIMITED
CERTIFICATE ISSUED ON 14/07/10 |
2010-07-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |