Date | Description |
2024-05-20 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-04-07 |
delete address 2 DOWNSHIRE ROAD HOLYWOOD NORTHERN IRELAND BT18 9LU |
2024-04-07 |
insert address DWF (NI) LLP, JEFFERSON HOUSE QUEEN STREET BELFAST NORTHERN IRELAND BT1 6HL |
2024-04-07 |
update registered_address |
2024-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERESA DYER |
2023-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2023 FROM
2 DOWNSHIRE ROAD
HOLYWOOD
BT18 9LU
NORTHERN IRELAND |
2023-10-20 |
update statutory_documents DIRECTOR APPOINTED DAVID CHARLES EBBRELL |
2023-10-20 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN SIMMONDS |
2023-10-20 |
update statutory_documents DIRECTOR APPOINTED HUGH MACPHERSON CAMERON FRASER |
2023-10-20 |
update statutory_documents DIRECTOR APPOINTED JACK STUART THOMS |
2023-10-20 |
update statutory_documents DIRECTOR APPOINTED MRS TERESA LAURA HARRIET DYER |
2023-10-20 |
update statutory_documents DIRECTOR APPOINTED THOMAS JOSEPH PEARMAN |
2023-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMMONDS / 16/10/2023 |
2023-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH PEARMAN / 16/10/2023 |
2023-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREY CAT CAPITAL V LLP |
2023-10-20 |
update statutory_documents CESSATION OF ROCKFORD INVESTMENTS LIMITED AS A PSC |
2023-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD EASTWOOD |
2023-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUNAN DONNELLY |
2023-10-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-10-07 |
update accounts_next_due_date 2023-08-31 => 2024-05-30 |
2023-09-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22 |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2023-06-07 |
update account_ref_day 31 => 30 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2023-05-31 |
update statutory_documents PREVSHO FROM 31/08/2022 TO 30/08/2022 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2021-02-08 |
update account_category SMALL => GROUP |
2021-02-08 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
2020-01-07 |
update account_category GROUP => SMALL |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2019-12-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-11-11 |
update statutory_documents ALTER ARTICLES 21/10/2019 |
2019-11-07 |
update num_mort_charges 8 => 11 |
2019-11-07 |
update num_mort_satisfied 0 => 3 |
2019-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6255530001 |
2019-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6255530002 |
2019-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6255530004 |
2019-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6255530009 |
2019-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6255530010 |
2019-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6255530011 |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
2018-01-07 |
update account_category DORMANT => GROUP |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 |
2017-08-07 |
update account_ref_month 7 => 8 |
2017-08-07 |
update accounts_next_due_date 2018-04-30 => 2018-05-31 |
2017-07-03 |
update statutory_documents CURREXT FROM 31/07/2017 TO 31/08/2017 |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
2017-05-07 |
delete address 10 HIGH STREET HOLYWOOD COUNTY DOWN BT18 9AZ |
2017-05-07 |
insert address 2 DOWNSHIRE ROAD HOLYWOOD NORTHERN IRELAND BT18 9LU |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-07 |
update registered_address |
2017-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
2017-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM
10 HIGH STREET
HOLYWOOD
COUNTY DOWN
BT18 9AZ |
2017-01-08 |
update num_mort_charges 0 => 8 |
2017-01-08 |
update num_mort_outstanding 0 => 8 |
2016-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6255530008 |
2016-12-08 |
update statutory_documents ADOPT ARTICLES 30/11/2016 |
2016-12-08 |
update statutory_documents 30/11/16 STATEMENT OF CAPITAL GBP 1002.00 |
2016-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6255530005 |
2016-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6255530006 |
2016-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6255530007 |
2016-12-02 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW HO |
2016-12-02 |
update statutory_documents DIRECTOR APPOINTED MR SIMON HO |
2016-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6255530004 |
2016-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6255530001 |
2016-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6255530002 |
2016-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6255530003 |
2016-07-07 |
update returns_last_madeup_date 2016-01-04 => 2016-06-02 |
2016-07-07 |
update returns_next_due_date 2017-02-01 => 2017-06-30 |
2016-06-02 |
update statutory_documents DIRECTOR APPOINTED MR EUNAN GERARD DONNELLY |
2016-06-02 |
update statutory_documents 02/06/16 FULL LIST |
2016-05-13 |
insert company_previous_name HONEYWELL INVESTMENTS LIMITED |
2016-05-13 |
update name HONEYWELL INVESTMENTS LIMITED => ROCKFORD PORTFOLIO LIMITED |
2016-04-08 |
update statutory_documents COMPANY NAME CHANGED HONEYWELL INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 08/04/16 |
2016-02-10 |
delete sic_code 41201 - Construction of commercial buildings |
2016-02-10 |
insert company_previous_name ORMISTON CONSTRUCTION LIMITED |
2016-02-10 |
insert sic_code 68100 - Buying and selling of own real estate |
2016-02-10 |
update name ORMISTON CONSTRUCTION LIMITED => HONEYWELL INVESTMENTS LIMITED |
2016-02-10 |
update returns_last_madeup_date 2015-04-30 => 2016-01-04 |
2016-02-10 |
update returns_next_due_date 2016-05-28 => 2017-02-01 |
2016-01-04 |
update statutory_documents 04/01/16 FULL LIST |
2016-01-04 |
update statutory_documents COMPANY NAME CHANGED ORMISTON CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 04/01/16 |
2016-01-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA THOMPSON |
2016-01-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON |
2016-01-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA THOMPSON |
2015-10-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-10-08 |
update accounts_last_madeup_date null => 2015-07-31 |
2015-10-08 |
update accounts_next_due_date 2016-04-07 => 2017-04-30 |
2015-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
2015-06-08 |
update returns_last_madeup_date 2015-03-04 => 2015-04-30 |
2015-06-08 |
update returns_next_due_date 2016-04-01 => 2016-05-28 |
2015-05-25 |
update statutory_documents 30/04/15 FULL LIST |
2015-05-07 |
update returns_last_madeup_date 2014-12-31 => 2015-03-04 |
2015-04-07 |
update returns_next_due_date 2016-01-28 => 2016-04-01 |
2015-03-12 |
update statutory_documents 04/03/15 FULL LIST |
2015-02-07 |
update returns_last_madeup_date 2014-11-01 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-11-29 => 2016-01-28 |
2015-01-21 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-07 |
delete address 10 10 HIGH STREET HOLYWOOD NORTHERN IRELAND BT18 9AZ |
2014-12-07 |
insert address 10 HIGH STREET HOLYWOOD COUNTY DOWN BT18 9AZ |
2014-12-07 |
insert sic_code 41201 - Construction of commercial buildings |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date null => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2015-08-04 => 2015-11-29 |
2014-11-23 |
update statutory_documents 01/11/14 FULL LIST |
2014-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
10 10 HIGH STREET
HOLYWOOD
BT18 9AZ
NORTHERN IRELAND |
2014-07-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |