Date | Description |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 4 => 5 |
2023-10-20 |
update website_status FailedRobots => FlippedRobots |
2023-10-07 |
update account_category GROUP => FULL |
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 |
2023-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051445060006 |
2023-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-23 |
update website_status FlippedRobots => FailedRobots |
2023-08-26 |
update website_status FailedRobots => FlippedRobots |
2023-08-08 |
update website_status FlippedRobots => FailedRobots |
2023-07-21 |
update website_status FailedRobots => FlippedRobots |
2023-07-07 |
delete address 10TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS UNITED KINGDOM LS1 4DL |
2023-07-07 |
insert address LINK GROUP CENTRAL SQUARE 29 WELLINGTON STREET LEEDS UNITED KINGDOM LS1 4DL |
2023-07-07 |
update registered_address |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES |
2023-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2023 FROM, 10TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL, UNITED KINGDOM |
2023-06-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&G PLC |
2023-06-09 |
update statutory_documents CESSATION OF NATIONAL TREASURY MANAGEMENT AGENCY AS A PSC |
2023-05-20 |
update website_status FlippedRobots => FailedRobots |
2023-04-16 |
update website_status FailedRobots => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-31 |
update website_status FlippedRobots => FailedRobots |
2023-03-07 |
update website_status FailedRobots => FlippedRobots |
2023-02-18 |
update website_status FlippedRobots => FailedRobots |
2023-01-25 |
update website_status OK => FlippedRobots |
2022-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-09-20 |
delete chairman J. Gunn British |
2022-09-20 |
delete otherexecutives O. Maasarani |
2022-09-20 |
insert otherexecutives J. Henrion |
2022-09-20 |
insert otherexecutives M. Jones |
2022-09-20 |
insert otherexecutives M. Torpey |
2022-09-20 |
insert otherexecutives P. Jain |
2022-09-20 |
delete person J. Gunn British |
2022-09-20 |
delete person O. Maasarani |
2022-09-20 |
insert person J. Henrion |
2022-09-20 |
insert person M. Jones |
2022-09-20 |
insert person M. Torpey |
2022-09-20 |
insert person P. Jain |
2022-08-18 |
insert address Waterloo Exchange,
Waterloo Road,
Dublin 4,
D04 E5W7,
Ireland |
2022-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EIMHIN NI MHUIRCHEARTAIGH |
2022-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK DONNELLAN |
2022-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GUNN |
2022-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSHUA ANDERSON |
2022-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTOFER KRAUS |
2022-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMAR MAASARANI |
2022-08-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-05 |
update statutory_documents ALTER ARTICLES 20/07/2022 |
2022-07-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-07-22 |
update statutory_documents 05/05/22 STATEMENT OF CAPITAL EUR 32596694.50
05/05/22 STATEMENT OF CAPITAL GBP 4015427.90 |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES |
2022-06-18 |
insert product_pages_linkeddomain absolutefinance.ie |
2022-06-18 |
insert product_pages_linkeddomain adelphi.ie |
2022-06-18 |
insert product_pages_linkeddomain askpaul.ie |
2022-06-18 |
insert product_pages_linkeddomain biograph.ie |
2022-06-18 |
insert product_pages_linkeddomain capitalfinancial.ie |
2022-06-18 |
insert product_pages_linkeddomain ckob.ie |
2022-06-18 |
insert product_pages_linkeddomain dmoloney.ie |
2022-06-18 |
insert product_pages_linkeddomain faithfahy.com |
2022-06-18 |
insert product_pages_linkeddomain financematters.ie |
2022-06-18 |
insert product_pages_linkeddomain finplan.ie |
2022-06-18 |
insert product_pages_linkeddomain futureplanireland.ie |
2022-06-18 |
insert product_pages_linkeddomain jsfinancial.ie |
2022-06-18 |
insert product_pages_linkeddomain leddinfinance.ie |
2022-06-18 |
insert product_pages_linkeddomain loanitt.ie |
2022-06-18 |
insert product_pages_linkeddomain mccormackgroup.ie |
2022-06-18 |
insert product_pages_linkeddomain mcguireliston.ie |
2022-06-18 |
insert product_pages_linkeddomain moneysave.ie |
2022-06-18 |
insert product_pages_linkeddomain moneysense.ie |
2022-06-18 |
insert product_pages_linkeddomain moore.ie |
2022-06-18 |
insert product_pages_linkeddomain mtf.ie |
2022-06-18 |
insert product_pages_linkeddomain orca.ie |
2022-06-18 |
insert product_pages_linkeddomain progressivefs.ie |
2022-06-18 |
insert product_pages_linkeddomain switcheroo.ie |
2022-06-18 |
insert product_pages_linkeddomain themortgagearchitect.ie |
2022-05-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/06/2021 |
2022-05-18 |
delete person Norton Rose Fulbright |
2022-05-18 |
delete product_pages_linkeddomain firstchoiceltd.ie |
2022-05-18 |
delete product_pages_linkeddomain iqf.ie |
2022-05-18 |
insert product_pages_linkeddomain mortgageabc.ie |
2022-05-18 |
update person_title Jim Hickey: CFO; Chief Financial and Operating Officer; Member of the Management Team => Chief Financial Officer; Member of the Management Team |
2022-04-17 |
insert product_pages_linkeddomain moneysherpa.ie |
2022-03-17 |
delete investorrelations_emails in..@financeireland.ie |
2022-03-17 |
insert coo Damien Daly |
2022-03-17 |
delete address The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU, England |
2022-03-17 |
delete email in..@financeireland.ie |
2022-03-17 |
insert address 10th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL |
2022-03-17 |
insert person Damien Daly |
2022-03-17 |
insert product_pages_linkeddomain masonwealth.ie |
2022-03-17 |
insert product_pages_linkeddomain sweeneyfinancial.com |
2022-03-17 |
update person_title Conor Boyle: General Manager, MilkFlex => Managing Director Finance Ireland Agri |
2022-02-21 |
update statutory_documents 04/02/22 STATEMENT OF CAPITAL EUR 32599194.5
04/02/22 STATEMENT OF CAPITAL GBP 4015427.9 |
2022-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGAL MCALEAVEY |
2022-01-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-18 |
update statutory_documents 10/12/21 STATEMENT OF CAPITAL EUR 32475408.70
10/12/21 STATEMENT OF CAPITAL GBP 4015427.90 |
2021-12-13 |
delete general_emails in..@dataprotection.ie |
2021-12-13 |
insert cfo Jim Hickey |
2021-12-13 |
insert investorrelations_emails in..@financeireland.ie |
2021-12-13 |
delete address Clerkin House,
85 Pembroke Road,
Ballsbridge,
Dublin 4,
D04 PY68,
Ireland |
2021-12-13 |
delete address The ICB of ICB House, Newstead, Clonskeagh, Dublin 14 |
2021-12-13 |
delete contact_pages_linkeddomain firstautofinance.ie |
2021-12-13 |
delete email co..@icb.ie |
2021-12-13 |
delete email in..@dataprotection.ie |
2021-12-13 |
delete phone 01 6425381 |
2021-12-13 |
insert address 21 Fitzwilliam Square South,
Dublin 2 |
2021-12-13 |
insert address Clerkin House,
85 Pembroke Road,
Ballsbridge, Dublin 4,
Ireland |
2021-12-13 |
insert address Clerkin House,
85 Pembroke Road,
Dublin 4 |
2021-12-13 |
insert address The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU, England |
2021-12-13 |
insert contact_pages_linkeddomain facebook.com |
2021-12-13 |
insert email in..@financeireland.ie |
2021-12-13 |
insert phone (01) 642 5380 |
2021-12-13 |
insert phone +353 1 647 0240 |
2021-12-13 |
insert product_pages_linkeddomain bonkers.ie |
2021-12-13 |
insert registration_number 5144506 |
2021-12-13 |
insert terms_pages_linkeddomain centralcreditregister.ie |
2021-12-13 |
update person_title Jim Hickey: Chief Financial and Operating Officer; Member of the Management Team => CFO; Chief Financial and Operating Officer; Member of the Management Team |
2021-12-07 |
update num_mort_charges 5 => 6 |
2021-12-07 |
update num_mort_outstanding 1 => 2 |
2021-10-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-19 |
update statutory_documents ADOPT ARTICLES 07/10/2021 |
2021-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051445060006 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-08-21 |
insert product_pages_linkeddomain kinahanmortgages.ie |
2021-08-21 |
insert product_pages_linkeddomain syswealth.ie |
2021-08-12 |
update statutory_documents 29/04/21 STATEMENT OF CAPITAL EUR 32481908.7
29/04/21 STATEMENT OF CAPITAL GBP 4015427.9 |
2021-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES |
2021-07-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-07-06 |
update statutory_documents 29/04/21 STATEMENT OF CAPITAL EUR 32468908.70
29/04/21 STATEMENT OF CAPITAL GBP 4015427.90 |
2021-06-18 |
insert product_pages_linkeddomain carroninsurances.ie |
2021-05-18 |
delete otherexecutives D. Ballen |
2021-05-18 |
insert otherexecutives O. Maasarani |
2021-05-18 |
delete person D. Ballen |
2021-05-18 |
insert person O. Maasarani |
2021-04-21 |
update statutory_documents DIRECTOR APPOINTED MR OMAR MAASARANI |
2021-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL BALLEN |
2021-04-07 |
delete address THE REGISTRY BECKENHAM ROAD BECKENHAM KENT BR3 4TU |
2021-04-07 |
insert address 10TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS UNITED KINGDOM LS1 4DL |
2021-04-07 |
update reg_address_care_of COMPANY MATTERS => null |
2021-04-07 |
update registered_address |
2021-04-04 |
delete otherexecutives I. Black |
2021-04-04 |
delete person I. Black |
2021-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM, C/O COMPANY MATTERS, THE REGISTRY BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BLACK |
2021-01-26 |
delete associated_investor Signature Capital |
2021-01-26 |
delete person Laura Forde |
2021-01-26 |
delete person Laurence Flavin |
2021-01-26 |
update person_title Pat McGinty: Group HR Manager => Group Head of HR |
2021-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-11-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-25 |
update statutory_documents ADOPT ARTICLES 28/10/2020 |
2020-10-08 |
update statutory_documents FACILITIES AGREEMENT 17/09/2020 |
2020-09-29 |
insert product_pages_linkeddomain acorn.ie |
2020-09-29 |
insert product_pages_linkeddomain airgeadmortgages.ie |
2020-09-29 |
insert product_pages_linkeddomain amicis.ie |
2020-09-29 |
insert product_pages_linkeddomain blueskyfinancial.ie |
2020-09-29 |
insert product_pages_linkeddomain blueskyportlaoise.ie |
2020-09-29 |
insert product_pages_linkeddomain churchfield.ie |
2020-09-29 |
insert product_pages_linkeddomain cmlfinancial.ie |
2020-09-29 |
insert product_pages_linkeddomain cmorfinance.com |
2020-09-29 |
insert product_pages_linkeddomain financialarchitects.ie |
2020-09-29 |
insert product_pages_linkeddomain hcgroup.ie |
2020-09-29 |
insert product_pages_linkeddomain iqf.ie |
2020-09-29 |
insert product_pages_linkeddomain jigsawfinancialsolutions.ie |
2020-09-29 |
insert product_pages_linkeddomain kcfb.ie |
2020-09-29 |
insert product_pages_linkeddomain mcnassociates.ie |
2020-09-29 |
insert product_pages_linkeddomain mmadvisors.ie |
2020-09-29 |
insert product_pages_linkeddomain mmfco.ie |
2020-09-29 |
insert product_pages_linkeddomain obg.ie |
2020-09-29 |
insert product_pages_linkeddomain patflemingmortgages.ie |
2020-09-29 |
insert product_pages_linkeddomain platinumfinancial.ie |
2020-09-29 |
insert product_pages_linkeddomain redmondmortgages.com |
2020-09-29 |
insert product_pages_linkeddomain reganfinance.ie |
2020-09-29 |
insert product_pages_linkeddomain rockwellmortgages.ie |
2020-09-29 |
insert product_pages_linkeddomain spiritfinancial.ie |
2020-09-29 |
insert product_pages_linkeddomain symmetryfinancial.ie |
2020-09-29 |
insert product_pages_linkeddomain transact.ie |
2020-09-29 |
insert product_pages_linkeddomain verityfinancial.ie |
2020-09-29 |
insert product_pages_linkeddomain walfridprivate.ie |
2020-07-22 |
delete cfo Karena O'Sullivan |
2020-07-22 |
delete coo Jim Hickey |
2020-07-22 |
delete person Karena O'Sullivan |
2020-07-22 |
delete product_pages_linkeddomain murrayspelman.ie |
2020-07-22 |
insert product_pages_linkeddomain murrayspelmanfs.ie |
2020-07-22 |
update person_title Jim Hickey: Chief Operating Officer; Member of the Management Team => Chief Financial and Operating Officer; Member of the Management Team |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-21 |
insert address 23 Shelbourne Road,
Ballsbridge,
Dublin 4,
D04 PY68,
Ireland |
2020-06-21 |
insert address Clerkin House,
85 Pembroke Road,
Ballsbridge,
Dublin 4,
D04 PY68,
Ireland |
2020-06-21 |
insert contact_pages_linkeddomain twitter.com |
2020-06-21 |
insert contact_pages_linkeddomain youtube.com |
2020-06-21 |
insert phone +353 1 639 1370 |
2020-06-21 |
insert phone +353 1 639 1380 |
2020-06-21 |
insert phone +353 1 647 0255 |
2020-06-02 |
update statutory_documents 29/01/20 STATEMENT OF CAPITAL EUR 32479908.7
29/01/20 STATEMENT OF CAPITAL GBP 4015427.9 |
2020-03-22 |
delete cfo Laurence Flavin |
2020-03-22 |
delete investorrelations_emails in..@financeireland.ie |
2020-03-22 |
insert cfo Karena O'Sullivan |
2020-03-22 |
delete address The Registry, 34 Beckenham Road, Beckenham, Kent BR3 4TU, England |
2020-03-22 |
delete email in..@financeireland.ie |
2020-03-22 |
delete registration_number 5144506 |
2020-03-22 |
insert person Karena O'Sullivan |
2020-03-22 |
update person_title Laurence Flavin: Chief Financial Officer; Member of the Management Team => Chief Capital Officer; Member of the Management Team |
2020-02-14 |
update statutory_documents DIRECTOR APPOINTED MS EIMHIN NI MHUIRCHEARTAIGH |
2020-02-07 |
update num_mort_outstanding 2 => 1 |
2020-02-07 |
update num_mort_satisfied 3 => 4 |
2020-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051445060003 |
2019-09-17 |
insert product_pages_linkeddomain ajshort.ie |
2019-09-17 |
insert product_pages_linkeddomain themortgageteam.ie |
2019-09-17 |
insert product_pages_linkeddomain whichmortgage.ie |
2019-08-17 |
insert product_pages_linkeddomain centralbank.ie |
2019-08-17 |
insert product_pages_linkeddomain citizensinformationboard.ie |
2019-08-17 |
insert product_pages_linkeddomain dataprotection.ie |
2019-08-17 |
insert product_pages_linkeddomain flac.ie |
2019-08-17 |
insert product_pages_linkeddomain fspo.ie |
2019-08-17 |
insert product_pages_linkeddomain welfare.ie |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-06-20 |
update statutory_documents 01/05/19 STATEMENT OF CAPITAL EUR 32474908.70
01/05/19 STATEMENT OF CAPITAL GBP 4015427.9 |
2019-06-17 |
delete person Michael Sheehy |
2019-06-17 |
insert address Clerkin House, 85 Pembroke Road, Ballsbridge, Dublin 4 |
2019-06-17 |
update person_title Donal Doran: Director Corporate Development; Member of the Management Team => Managing Director Residential Mortgages; Member of the Management Team |
2019-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-02-27 |
update statutory_documents 31/01/19 STATEMENT OF CAPITAL EUR 32480908.7
31/01/19 STATEMENT OF CAPITAL GBP 4015427.9 |
2019-01-07 |
insert phone 1890 88 2092 |
2019-01-07 |
insert phone 1890 99 5998 |
2019-01-04 |
update statutory_documents 30/10/18 STATEMENT OF CAPITAL EUR 32479408.7
30/10/18 STATEMENT OF CAPITAL GBP 4015427.9 |
2018-09-13 |
update statutory_documents 24/07/18 STATEMENT OF CAPITAL EUR 32474408.7
24/07/18 STATEMENT OF CAPITAL GBP 4015427.9 |
2018-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH HICKEY / 27/06/2018 |
2018-08-24 |
update statutory_documents SECOND FILED SH01 - 19/12/17 STATEMENT OF CAPITAL EUR 21813610.70
19/12/17 STATEMENT OF CAPITAL GBP 6590809.9 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
2018-06-18 |
update statutory_documents 29/03/18 STATEMENT OF CAPITAL GBP 3590810.90
29/03/18 STATEMENT OF CAPITAL EUR 32452908.70 |
2018-06-18 |
update statutory_documents 29/03/18 STATEMENT OF CAPITAL GBP 4015427.90
29/03/18 STATEMENT OF CAPITAL EUR 32452908.70 |
2018-06-15 |
update statutory_documents ADOPT ARTICLES 07/06/2018 |
2018-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK DONNELLAN / 09/02/2017 |
2018-06-06 |
update statutory_documents 01/05/18 STATEMENT OF CAPITAL GBP 54802418
01/05/18 STATEMENT OF CAPITAL EUR 67442554 |
2018-05-25 |
update statutory_documents CONSOLIDATION
28/03/18 |
2018-04-25 |
update statutory_documents 29/03/18 STATEMENT OF CAPITAL GBP 3590809.9
29/03/18 STATEMENT OF CAPITAL EUR 32452908.7 |
2018-04-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-04-05 |
update statutory_documents 07/02/18 STATEMENT OF CAPITAL GBP 25062595.90
07/02/18 STATEMENT OF CAPITAL EUR 342824.70 |
2018-03-26 |
update statutory_documents SECOND FILED SH01 - 18/09/17 STATEMENT OF CAPITAL EUR 21801110.7
18/09/17 STATEMENT OF CAPITAL GBP 6590809.9 |
2018-03-26 |
update statutory_documents SECOND FILED SH01 - 19/06/17 STATEMENT OF CAPITAL EUR 21801110.7
19/06/17 STATEMENT OF CAPITAL GBP 6590809.9 |
2018-03-07 |
delete address THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU |
2018-03-07 |
insert address THE REGISTRY BECKENHAM ROAD BECKENHAM KENT BR3 4TU |
2018-03-07 |
update reg_address_care_of CAPITA COMPANY SECRETARIAL SERVICES => COMPANY MATTERS |
2018-03-07 |
update registered_address |
2018-02-08 |
update website_status FlippedRobots => OK |
2018-02-08 |
delete address 23 Ely Place, Dublin 2, Ireland |
2018-02-08 |
delete source_ip 195.7.226.139 |
2018-02-08 |
insert phone (01) 639 1370 |
2018-02-08 |
insert phone (01) 639 1380 |
2018-02-08 |
insert phone (01) 647 0240 |
2018-02-08 |
insert phone (01) 647 0255 |
2018-02-08 |
insert source_ip 70.32.72.218 |
2018-02-08 |
update statutory_documents 01/01/18 STATEMENT OF CAPITAL EUR 21813610.7
01/01/18 STATEMENT OF CAPITAL GBP 3590809.90 |
2018-02-08 |
update statutory_documents 01/01/18 STATEMENT OF CAPITAL EUR 21813610.70
01/01/18 STATEMENT OF CAPITAL GBP 2590809.90 |
2018-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2018 FROM, C/O CAPITA COMPANY SECRETARIAL SERVICES, THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU |
2018-01-20 |
update website_status OK => FlippedRobots |
2018-01-12 |
update statutory_documents 19/12/17 STATEMENT OF CAPITAL EUR 21813610.70
19/12/17 STATEMENT OF CAPITAL GBP 6590809.90 |
2017-09-29 |
update statutory_documents 18/09/17 STATEMENT OF CAPITAL EUR 21801110.70
18/09/17 STATEMENT OF CAPITAL GBP 6590809.90 |
2017-09-24 |
update person_title Ciaran Berry: Regional Sales Director => Regional Sales Director / West; Regional Sales Director |
2017-09-24 |
update person_title Derek Drinan: Regional Sales Director => Regional Sales Director / Cork; Regional Sales Director |
2017-09-24 |
update person_title Gareth O'Keeffe: Regional Sales Director => Regional Sales Director; Regional Sales Director / South East |
2017-09-24 |
update person_title Gillian McDarby: Regional Sales Director => Regional Sales Director / Leinster; Regional Sales Director |
2017-09-24 |
update person_title Sean O'Meara: Regional Sales Director => Regional Sales Director / Munster; Regional Sales Director |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-26 |
update statutory_documents 19/06/17 STATEMENT OF CAPITAL EUR 21801110.70
19/06/17 STATEMENT OF CAPITAL GBP 6590809.90 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-03 |
delete otherexecutives Lorraine Blake |
2017-06-03 |
insert otherexecutives Derek Drinan |
2017-06-03 |
delete email ni..@financeireland.ie |
2017-06-03 |
delete person Lorraine Blake |
2017-06-03 |
delete person Ursula Lynam |
2017-06-03 |
delete phone +353 (0) 1 639 1381 |
2017-06-03 |
delete phone +353 (0) 1 639 1383 |
2017-06-03 |
insert person Derek Drinan |
2017-06-03 |
insert person John Ring |
2017-06-03 |
insert person Melissa Dursley |
2017-06-03 |
insert person Nigel Concannon |
2017-06-03 |
insert phone +353 (0)1 639 1380 |
2017-06-03 |
update person_title Laurence Flavin: Finance Director => Chief Financial Officer |
2017-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK DONNELLAN / 08/02/2017 |
2017-02-02 |
delete chairman Billy Kane |
2017-02-02 |
insert ceo Billy Kane |
2017-02-02 |
delete person Karl Berni |
2017-02-02 |
update person_title Avril Halpenny: New Business Supervisor; New Business Division => New Business Supervisor |
2017-02-02 |
update person_title Billy Kane: Executive Chairman => Chief Executive |
2017-02-02 |
update person_title Conor Nestor: Operations Director => Director of Operations |
2017-01-25 |
update statutory_documents DIRECTOR APPOINTED FERGAL MCALEAVEY |
2017-01-25 |
update statutory_documents DIRECTOR APPOINTED IAN ALEXANDER BLACK |
2017-01-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-01-25 |
update statutory_documents 09/12/16 STATEMENT OF CAPITAL GBP 6590809.90
09/12/16 STATEMENT OF CAPITAL EUR 21471786.00 |
2017-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEN MURNAGHAN |
2017-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE FLAVIN |
2016-12-28 |
delete coo Brendan Keogh |
2016-12-28 |
delete otherexecutives Karl Berni |
2016-12-28 |
insert coo Jim Hickey |
2016-12-28 |
insert otherexecutives Gillian McDarby |
2016-12-28 |
insert otherexecutives Sean O'Meara |
2016-12-28 |
insert vpsales Ray Murphy |
2016-12-28 |
delete person Brendan Keogh |
2016-12-28 |
delete person Shane Hughes Marine |
2016-12-28 |
delete phone +353 (0) 1 639 1380 |
2016-12-28 |
insert person Donal Murphy |
2016-12-28 |
insert person Gillian McDarby |
2016-12-28 |
insert person Jim Hickey |
2016-12-28 |
insert person Ray Murphy |
2016-12-28 |
insert person Sean O'Meara |
2016-12-28 |
insert phone +353 (0) 1 244 1280 |
2016-12-28 |
update person_title Avril Halpenny: New Business Division => New Business Supervisor; New Business Division |
2016-12-28 |
update person_title Karl Berni: Regional Sales Director; Sales Manager => Sales Manager |
2016-11-13 |
delete address and its registered office is at 85 Pembroke Road, Ballsbridge, Dublin 4, Ireland |
2016-11-11 |
update statutory_documents DIRECTOR APPOINTED JAMES JOSEPH HICKEY |
2016-10-19 |
update statutory_documents DIRECTOR APPOINTED JAMES JOSEPH HICKEY |
2016-10-07 |
update num_mort_outstanding 3 => 2 |
2016-10-07 |
update num_mort_satisfied 2 => 3 |
2016-09-27 |
insert coo Conor Nestor |
2016-09-27 |
delete email co..@financeireland.ie |
2016-09-27 |
delete phone +353 (0) 91 700 010 |
2016-09-27 |
update person_title Conor Nestor: Managing Director / Finance Ireland Asset Management; Asset Management => Operations Director |
2016-09-07 |
update num_mort_outstanding 5 => 3 |
2016-09-07 |
update num_mort_satisfied 0 => 2 |
2016-08-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051445060005 |
2016-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN KEOGH |
2016-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-07-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-07-18 |
delete alias Finance Ireland Credit Solutions Limited |
2016-07-18 |
insert person Shane Hughes Marine |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-29 |
update statutory_documents 03/06/16 FULL LIST |
2016-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-11 |
insert person Conor Boyle |
2016-06-11 |
insert person Pat McGinty |
2016-06-11 |
update person_description Ken Murnaghan => Ken Murnaghan |
2016-03-30 |
insert email ge..@financeireland.ie |
2016-03-30 |
insert partner Glanbia |
2016-03-30 |
insert partner Ireland Strategic Investment Fund |
2016-03-30 |
insert partner Rabobank |
2016-03-30 |
insert person George Smyth |
2016-03-30 |
insert person Ireland Agri |
2016-03-30 |
insert phone +353 (1) 647 0255 |
2016-03-08 |
update statutory_documents 12/01/16 STATEMENT OF CAPITAL GBP 6590809.90
12/01/16 STATEMENT OF CAPITAL EUR 10507470 |
2016-03-08 |
update statutory_documents 17/12/15 STATEMENT OF CAPITAL GBP 7174660.4
17/12/15 STATEMENT OF CAPITAL EUR 10507470 |
2016-03-08 |
update statutory_documents 12/01/16 STATEMENT OF CAPITAL GBP 6484655.4
12/01/16 STATEMENT OF CAPITAL EUR 10507470 |
2016-02-10 |
insert otherexecutives Ciaran Berry |
2016-02-10 |
insert otherexecutives Gareth O'Keeffe |
2016-02-10 |
insert otherexecutives Karl Berni |
2016-02-10 |
insert otherexecutives Lorraine Blake |
2016-02-10 |
insert person Ciaran Berry |
2016-02-10 |
insert person Gareth O'Keeffe |
2016-02-10 |
insert person Lorraine Blake |
2016-02-10 |
update person_title Karl Berni: Sales Manager => Regional Sales Director; Sales Manager |
2016-02-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-02-05 |
update statutory_documents ALTER ARTICLES 15/12/2015 |
2016-02-02 |
update statutory_documents DIRECTOR APPOINTED JOSHUA MICHAEL ANDERSON |
2016-01-07 |
update num_mort_charges 4 => 5 |
2016-01-07 |
update num_mort_outstanding 4 => 5 |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED DANIEL BALLEN |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED KRISTOFER KRAUS |
2015-12-07 |
update num_mort_charges 3 => 4 |
2015-12-07 |
update num_mort_outstanding 3 => 4 |
2015-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051445060005 |
2015-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051445060004 |
2015-09-25 |
delete phone +353 (0) 1 642 5380 |
2015-09-25 |
delete source_ip 195.7.226.12 |
2015-09-25 |
insert phone +353 (1) 642 5380 |
2015-09-25 |
insert source_ip 195.7.226.139 |
2015-08-22 |
delete address 85 Pembroke Road, Dublin 4, Ireland |
2015-08-22 |
delete investor_pages_linkeddomain britdaq.com |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-07-07 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-07 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-29 |
update statutory_documents 03/06/15 FULL LIST |
2015-06-07 |
delete address 85 PEMBROKE ROAD BALLSBRIDGE DUBLIN 4 |
2015-06-07 |
insert address THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU |
2015-06-07 |
update reg_address_care_of null => CAPITA COMPANY SECRETARIAL SERVICES |
2015-06-07 |
update registered_address |
2015-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM, 85 PEMBROKE ROAD, BALLSBRIDGE, DUBLIN, 4 |
2015-05-08 |
update statutory_documents SECOND FILING WITH MUD 03/06/14 FOR FORM AR01 |
2015-03-16 |
update statutory_documents 09/12/14 STATEMENT OF CAPITAL GBP 7174660.40 |
2015-02-07 |
delete address C/O CAPITA COMPANY SECRETARIAL SERVICES THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU |
2015-02-07 |
insert address 85 PEMBROKE ROAD BALLSBRIDGE DUBLIN 4 |
2015-02-07 |
update registered_address |
2015-01-29 |
insert coo Brendan Keogh |
2015-01-29 |
insert address acquires new Group Headquarters at 85 Pembroke Road, Ballsbridge, Dublin 4 |
2015-01-29 |
insert alias Finance Ireland Ltd |
2015-01-29 |
insert email jo..@financeireland.ie |
2015-01-29 |
insert email ke..@financeireland.ie |
2015-01-29 |
insert email ni..@financeireland.ie |
2015-01-29 |
insert person John Hunt |
2015-01-29 |
insert person Niall King |
2015-01-29 |
insert phone +353 (0) 1 6391370 |
2015-01-29 |
insert phone +353 1 639 1381 |
2015-01-29 |
insert phone +353 1 639 1383 |
2015-01-29 |
insert phone +353 1 639 1384 |
2015-01-29 |
update person_title Brendan Keogh: Managing Director of Everyday Group; Managing Director => Chief Operating Officer; Managing Director |
2015-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2015 FROM, C/O CAPITA, COMPANY SECRETARIAL SERVICES, THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM KENT, BR3 4TU |
2014-12-23 |
delete general_emails in..@shipireland.ie |
2014-12-23 |
insert general_emails in..@ffl.ie |
2014-12-23 |
delete email in..@shipireland.ie |
2014-12-23 |
insert address 85 Pembroke Road,
Dublin 4, Ireland |
2014-12-23 |
insert email in..@ffl.ie |
2014-11-10 |
update statutory_documents DIRECTOR APPOINTED KEN MURNAGHAN |
2014-11-07 |
update num_mort_charges 2 => 3 |
2014-11-07 |
update num_mort_outstanding 2 => 3 |
2014-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051445060003 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-08-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-07-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-02 |
update statutory_documents 03/06/14 FULL LIST |
2014-01-15 |
update statutory_documents 04/12/13 STATEMENT OF CAPITAL GBP 7160660.4 |
2014-01-02 |
delete index_pages_linkeddomain britdaq.com |
2013-11-07 |
update website_status FlippedRobots => OK |
2013-11-07 |
delete source_ip 195.7.226.20 |
2013-11-07 |
insert source_ip 195.7.226.12 |
2013-11-07 |
update robots_txt_status www.financeireland.ie: 404 => 200 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-29 |
update website_status OK => FlippedRobots |
2013-10-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-08-30 |
insert index_pages_linkeddomain begleyhutton.com |
2013-08-30 |
update robots_txt_status www.financeireland.ie: 200 => 404 |
2013-08-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-07-13 |
delete source_ip 79.140.142.22 |
2013-07-13 |
insert source_ip 195.7.226.20 |
2013-07-01 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-01 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-07-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-25 |
update statutory_documents 03/06/13 FULL LIST |
2013-06-25 |
update statutory_documents CONSOLIDATION
04/06/13 |
2013-06-25 |
update statutory_documents 25/06/13 STATEMENT OF CAPITAL GBP 7131660.40 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2013-09-30 |
2013-06-24 |
update company_category Public Limited Company => Private Limited Company |
2013-06-24 |
update name FINANCE IRELAND PLC => FINANCE IRELAND LIMITED |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-14 |
update statutory_documents CONSOLIDATION
31/05/13 STATEMENT OF CAPITAL GBP 7131660.40 |
2013-06-10 |
update statutory_documents ADOPT ARTICLES 31/05/2013 |
2013-05-22 |
update statutory_documents 22/04/13 STATEMENT OF CAPITAL GBP 7131672.25 |
2013-03-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-03-25 |
update statutory_documents 08/02/12 STATEMENT OF CAPITAL GBP 3061672.25 |
2013-01-31 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-01-09 |
update statutory_documents 17/12/12 STATEMENT OF CAPITAL GBP 3131672.25 |
2012-12-17 |
update statutory_documents SOLVENCY STATEMENT DATED 30/11/12 |
2012-12-17 |
update statutory_documents SHARE PREMIUM ACCOUNT CANCELLED 14/12/2012 |
2012-12-17 |
update statutory_documents 17/12/12 STATEMENT OF CAPITAL GBP 3061672.25 |
2012-12-17 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-12-14 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2012-12-14 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2012-12-14 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:14/12/2012 |
2012-12-14 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2012-06-22 |
update statutory_documents 03/06/12 FULL LIST |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE FLAVIN / 16/05/2012 |
2012-06-20 |
update statutory_documents INCREASE SHARE CAPITAL 12/06/2012 |
2012-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-28 |
update statutory_documents DIRECTOR APPOINTED LAURENCE FLAVIN |
2012-01-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-11-09 |
update statutory_documents DIRECTOR APPOINTED BRENDAN KEOGH |
2011-09-20 |
update statutory_documents 23/08/11 STATEMENT OF CAPITAL GBP 3271672.25 |
2011-08-17 |
update statutory_documents DIRECTOR APPOINTED FRANK DONNELLAN |
2011-07-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD HUNT |
2011-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-06-17 |
update statutory_documents 03/06/11 BULK LIST |
2010-11-04 |
update statutory_documents 14/10/10 STATEMENT OF CAPITAL GBP 2371667.25 |
2010-10-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-10-07 |
update statutory_documents ADOPT ARTICLES 27/09/2010 |
2010-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-06-15 |
update statutory_documents 03/06/10 FULL LIST |
2009-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POPLE |
2009-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARY KENNEDY |
2008-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-30 |
update statutory_documents CONSO
26/09/07 |
2007-09-30 |
update statutory_documents NC INC ALREADY ADJUSTED
26/09/07 |
2007-09-30 |
update statutory_documents £ NC 2500000/3000000
26/0 |
2007-09-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-09-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 25/05/07; BULK LIST AVAILABLE SEPARATELY |
2007-07-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2007-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/07 FROM:
84 GROSVENOR STREET, MAYFAIR LONDON, W1K 3JZ |
2007-05-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-04-21 |
update statutory_documents SECRETARY RESIGNED |
2007-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2007-03-13 |
update statutory_documents SECRETARY RESIGNED |
2007-02-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
2007-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-19 |
update statutory_documents COMPANY NAME CHANGED
ARDENT GROUP PLC
CERTIFICATE ISSUED ON 19/12/06 |
2006-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
C/O 4TH FLOOR, FRENCH RAILWAYS HOUSE, 178/180 PICCADILLY, LONDON W1J 9EN |
2006-07-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-04-06 |
update statutory_documents SECRETARY RESIGNED |
2006-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
2004-07-06 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2004-07-06 |
update statutory_documents CONSO
24/06/04 |
2004-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-06 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2004-07-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-07-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-07-06 |
update statutory_documents CAPIT 2950002 24/06/04 |
2004-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |