KERNOHAN CONSTRUCTION LIMITED - History of Changes


DateDescription
2025-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/25, NO UPDATES
2025-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2025 FROM 80 BROUGHSHANE STREET BALLYMENA BT43 6ED UNITED KINGDOM
2025-02-11 delete source_ip 145.14.147.178
2025-02-11 insert source_ip 104.21.16.1
2025-02-11 insert source_ip 104.21.32.1
2025-02-11 insert source_ip 104.21.48.1
2025-02-11 insert source_ip 104.21.64.1
2025-02-11 insert source_ip 104.21.80.1
2025-02-11 insert source_ip 104.21.96.1
2025-02-11 insert source_ip 104.21.112.1
2025-02-11 update robots_txt_status www.kernohan.net: 404 => 0
2025-01-10 delete source_ip 93.188.160.29
2025-01-10 insert source_ip 145.14.147.178
2024-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2024 FROM 10B BUCKNA ROAD BUCKNA ROAD BROUGHSHANE BALLYMENA BT42 4NJ NORTHERN IRELAND
2024-04-16 update statutory_documents 28/02/24 TOTAL EXEMPTION FULL
2024-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/24, NO UPDATES
2024-01-26 update statutory_documents DIRECTOR APPOINTED MR DAVIS ROBERT JOHN KERNOHAN
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
2023-09-01 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2023-05-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-25 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-12-21 delete source_ip 64.13.192.70
2022-12-21 insert source_ip 93.188.160.29
2022-09-16 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2022-04-26 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-10 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-09 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-05 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-05-07 delete address UNIT 4 MAIN STREET BROUGHSHANE BALLYMENA COUNTY ANTRIM NORTHERN IRELAND BT42 4JP
2019-05-07 insert address 10B BUCKNA ROAD BUCKNA ROAD BROUGHSHANE BALLYMENA NORTHERN IRELAND BT42 4NJ
2019-05-07 update reg_address_care_of BOYD & CO => null
2019-05-07 update registered_address
2019-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O BOYD & CO UNIT 4 MAIN STREET BROUGHSHANE BALLYMENA COUNTY ANTRIM BT42 4JP NORTHERN IRELAND
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_outstanding 1 => 0
2018-10-07 update num_mort_satisfied 5 => 6
2018-09-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-08 update num_mort_outstanding 4 => 1
2018-08-08 update num_mort_satisfied 2 => 5
2018-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2017-12-08 update account_category null => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-23 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-06 update website_status OK => FlippedRobots
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-21 update website_status OK => FlippedRobots
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-07-28 update website_status FailedRobots => FlippedRobots
2016-06-23 update website_status FlippedRobots => FailedRobots
2016-05-13 delete address 109 RATHKEEL ROAD BROUGHSHANE BALLYMENA CO. ANTRIM BT42 4QE
2016-05-13 insert address UNIT 4 MAIN STREET BROUGHSHANE BALLYMENA COUNTY ANTRIM NORTHERN IRELAND BT42 4JP
2016-05-13 update reg_address_care_of null => BOYD & CO
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-05-13 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 109 RATHKEEL ROAD BROUGHSHANE BALLYMENA CO. ANTRIM BT42 4QE
2016-04-18 update statutory_documents 06/02/16 FULL LIST
2016-04-15 update website_status OK => FlippedRobots
2016-01-30 update website_status FailedRobots => FlippedRobots
2016-01-02 update website_status OK => FailedRobots
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-29 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-05-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-04-01 update statutory_documents 06/02/15 FULL LIST
2015-02-17 update website_status OK => FlippedRobots
2014-12-08 update website_status FlippedRobots => FailedRobots
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-01 update website_status FailedRobots => FlippedRobots
2014-09-25 update website_status FlippedRobots => FailedRobots
2014-08-30 update website_status OK => FlippedRobots
2014-06-14 update website_status OK => FlippedRobots
2014-04-04 update website_status OK => FlippedRobots
2014-03-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-03-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-07 update statutory_documents 06/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-24 update num_mort_outstanding 5 => 4
2013-06-24 update num_mort_satisfied 1 => 2
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-24 update statutory_documents 06/02/13 FULL LIST
2013-01-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-27 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-05 update statutory_documents 06/02/12 FULL LIST
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVIS KERNOHAN / 05/03/2012
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY KERNOHAN / 05/03/2012
2012-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN ROSEMARY KERNOHAN / 05/03/2012
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-11-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-25 update statutory_documents 06/02/11 FULL LIST
2010-10-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 06/02/10 FULL LIST
2009-07-31 update statutory_documents 28/02/09 ANNUAL ACCTS
2009-05-28 update statutory_documents PARS RE MORTAGE
2009-02-27 update statutory_documents 06/02/09 ANNUAL RETURN SHUTTLE
2008-07-04 update statutory_documents 29/02/08 ANNUAL ACCTS
2008-02-22 update statutory_documents 06/02/08 ANNUAL RETURN SHUTTLE
2007-09-06 update statutory_documents 28/02/07 ANNUAL ACCTS
2007-08-02 update statutory_documents 06/02/07 ANNUAL RETURN SHUTTLE
2007-05-08 update statutory_documents PARS RE MORTAGE
2006-09-23 update statutory_documents 28/02/06 ANNUAL ACCTS
2006-08-17 update statutory_documents PARS RE MORTAGE
2006-02-25 update statutory_documents 06/02/06 ANNUAL RETURN SHUTTLE
2005-11-14 update statutory_documents 28/02/05 ANNUAL ACCTS
2005-08-17 update statutory_documents 06/02/05 ANNUAL RETURN SHUTTLE
2004-10-19 update statutory_documents PARS RE MORTAGE
2004-10-07 update statutory_documents PARS RE MORTAGE
2004-02-26 update statutory_documents RETURN OF ALLOT OF SHARES
2004-02-20 update statutory_documents CHANGE IN SIT REG ADD
2004-02-20 update statutory_documents CHANGE OF DIRS/SEC
2004-02-20 update statutory_documents CHANGE OF DIRS/SEC
2004-02-06 update statutory_documents ARTICLES
2004-02-06 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-02-06 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-02-06 update statutory_documents MEMORANDUM