SHIRE ENTERPRISES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 0 => 2
2023-02-08 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6133410001
2023-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6133410002
2023-01-23 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE NI6133410001
2023-01-23 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE NI6133410002
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-19 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-07 update num_mort_charges 1 => 2
2019-02-07 update num_mort_outstanding 1 => 2
2019-01-07 update num_mort_charges 0 => 1
2019-01-07 update num_mort_outstanding 0 => 1
2019-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6133410002
2018-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6133410001
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-22 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CONWAY
2017-04-27 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-08 delete address ABBEY HOUSE 12 ABBEY STREET OMAGH TYRONE BT78 1BZ
2016-09-08 delete sic_code 99999 - Dormant Company
2016-09-08 insert address 225 CROCKANBOY ROAD DRUMLEA OMAGH NORTHERN IRELAND BT79 7RT
2016-09-08 insert sic_code 64209 - Activities of other holding companies n.e.c.
2016-09-08 update registered_address
2016-09-08 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-09-08 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2016 FROM ABBEY HOUSE 12 ABBEY STREET OMAGH TYRONE BT78 1BZ
2016-08-15 update statutory_documents 26/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-09 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-07-09 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-06-29 update statutory_documents 26/06/15 FULL LIST
2015-02-25 update statutory_documents DIRECTOR APPOINTED MR MARTIN CONWAY
2015-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN MCKEOWN
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-08-07 delete address ABBEY HOUSE 12 ABBEY STREET OMAGH TYRONE NORTHERN IRELAND BT78 1BZ
2014-08-07 insert address ABBEY HOUSE 12 ABBEY STREET OMAGH TYRONE BT78 1BZ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-01 update statutory_documents 26/06/14 FULL LIST
2013-08-01 insert sic_code 99999 - Dormant Company
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update accounts_last_madeup_date null => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-26 => 2015-03-31
2013-08-01 update returns_last_madeup_date null => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-31 update statutory_documents 26/06/13 FULL LIST
2013-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-24 insert company_previous_name NO NAME OMAGH LIMITED
2013-06-24 update name NO NAME OMAGH LIMITED => SHIRE ENTERPRISES LTD
2013-01-09 update statutory_documents COMPANY NAME CHANGED NO NAME OMAGH LIMITED CERTIFICATE ISSUED ON 09/01/13
2012-06-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION