THE FORGE BALLYGOWAN MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
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