Date | Description |
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 |
2024-04-07 |
update num_mort_charges 3 => 5 |
2024-04-07 |
update num_mort_outstanding 3 => 5 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES |
2023-06-29 |
update statutory_documents SECOND FILED SH01 - 28/04/23 STATEMENT OF CAPITAL GBP 3604118 |
2023-06-29 |
update statutory_documents SECOND FILED SH01 - 30/06/21 STATEMENT OF CAPITAL GBP 3604118 |
2023-06-26 |
update statutory_documents 28/04/23 STATEMENT OF CAPITAL GBP 3864431 |
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 |
2023-02-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-12-13 |
update statutory_documents 18/11/22 STATEMENT OF CAPITAL GBP 3221411 |
2022-12-13 |
update statutory_documents 23/11/22 STATEMENT OF CAPITAL GBP 3306758 |
2022-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BRYAN / 25/11/2022 |
2022-06-09 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/05/2022 |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES |
2022-05-30 |
update statutory_documents CESSATION OF KERNEL CAPITAL AS A PSC |
2022-05-30 |
update statutory_documents 13/05/22 STATEMENT OF CAPITAL GBP 2961155 |
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 |
2022-01-17 |
update statutory_documents DIRECTOR APPOINTED MS DENISE MARY SIDHU |
2022-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIGURDUR SAEVARSSON |
2022-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2022-01-07 |
update num_mort_charges 2 => 3 |
2022-01-07 |
update num_mort_outstanding 2 => 3 |
2021-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6032470003 |
2021-08-02 |
update statutory_documents 29/07/21 STATEMENT OF CAPITAL GBP 2833771 |
2021-07-07 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 2806345 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES |
2021-06-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-18 |
update statutory_documents ADOPT ARTICLES 19/11/2018 |
2021-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GANNON |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2020-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIGURDUR SAVEVARSSON / 30/07/2020 |
2020-08-24 |
update statutory_documents 24/06/20 STATEMENT OF CAPITAL GBP 2093711 |
2020-08-18 |
update statutory_documents DIRECTOR APPOINTED MR SIGURDUR SAVEVARSSON |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-06 |
update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 2006929 |
2020-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
2020-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLEN MARTIN |
2020-03-07 |
delete address THE GREEN THE GREEN TULLYNACROSS ROAD LISBURN NORTHERN IRELAND BT27 5SR |
2020-03-07 |
insert address THE GREEN TULLYNACROSS ROAD LISBURN NORTHERN IRELAND BT27 5SR |
2020-03-07 |
update registered_address |
2020-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM
THE GREEN THE GREEN
TULLYNACROSS ROAD
LISBURN
BT27 5SR
NORTHERN IRELAND |
2020-02-07 |
delete address 8 ENTERPRISE CRESCENT LISBURN NORTHERN IRELAND BT28 2BP |
2020-02-07 |
insert address THE GREEN THE GREEN TULLYNACROSS ROAD LISBURN NORTHERN IRELAND BT27 5SR |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-07 |
update num_mort_charges 1 => 2 |
2020-02-07 |
update num_mort_outstanding 1 => 2 |
2020-02-07 |
update registered_address |
2020-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2020 FROM
8 ENTERPRISE CRESCENT
LISBURN
BT28 2BP
NORTHERN IRELAND |
2020-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6032470002 |
2020-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-10-18 |
update statutory_documents 31/07/19 STATEMENT OF CAPITAL GBP 1946929 |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
2019-05-07 |
update account_category SMALL => GROUP |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-12 |
update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 1826929 |
2019-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-03-28 |
update statutory_documents SECRETARY APPOINTED LAURA HENRY |
2018-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNNE CROSS |
2018-03-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GANNON |
2018-03-21 |
update statutory_documents SECOND FILED SH01 - 31/01/18 STATEMENT OF CAPITAL GBP 1714569 |
2018-03-15 |
update statutory_documents 31/12/17 STATEMENT OF CAPITAL GBP 1714569 |
2017-09-07 |
delete address UNIT 4 CRESCENT BUSINESS PARK BALLINDERRY ROAD LISBURN ANTRIM BT28 2GN |
2017-09-07 |
insert address 8 ENTERPRISE CRESCENT LISBURN NORTHERN IRELAND BT28 2BP |
2017-09-07 |
update registered_address |
2017-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2017 FROM
UNIT 4 CRESCENT BUSINESS PARK
BALLINDERRY ROAD
LISBURN
ANTRIM
BT28 2GN |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-05-07 |
update account_category GROUP => SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-07-25 |
update statutory_documents DIRECTOR APPOINTED MR NEIL WALTER COCHRANE SIMMS |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-06-21 |
update statutory_documents 25/05/16 FULL LIST |
2016-06-21 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2016-06-15 |
update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 1386534 |
2016-02-04 |
update statutory_documents 29/01/16 STATEMENT OF CAPITAL GBP 1386534 |
2016-01-25 |
update statutory_documents 18/12/15 STATEMENT OF CAPITAL GBP 1030729 |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-12-03 |
update statutory_documents 30/07/15 STATEMENT OF CAPITAL GBP 937096 |
2015-08-08 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-08-08 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-07-02 |
update statutory_documents 25/05/15 FULL LIST |
2015-06-29 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-06-29 |
update statutory_documents SECOND FILING WITH MUD 27/01/15 FOR FORM AR01 |
2015-06-18 |
update statutory_documents 28/01/15 STATEMENT OF CAPITAL GBP 800000 |
2015-05-07 |
update account_category SMALL => GROUP |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2015-02-05 |
update statutory_documents 27/01/15 STATEMENT OF CAPITAL GBP 800000 |
2015-01-22 |
update statutory_documents DIRECTOR APPOINTED MR ALLEN MARTIN |
2014-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWLOR |
2014-07-07 |
delete address UNIT 4 CRESCENT BUSINESS PARK BALLINDERRY ROAD LISBURN ANTRIM NORTHERN IRELAND BT28 2GN |
2014-07-07 |
insert address UNIT 4 CRESCENT BUSINESS PARK BALLINDERRY ROAD LISBURN ANTRIM BT28 2GN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HUGH CORMICAN / 01/07/2011 |
2014-06-13 |
update statutory_documents 25/05/14 FULL LIST |
2014-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUNNIECE / 01/07/2011 |
2014-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNNE CROSS / 01/07/2011 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-10-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-10-08 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-10-08 |
update statutory_documents SECOND FILING WITH MUD 25/05/13 FOR FORM AR01 |
2013-10-08 |
update statutory_documents 03/09/13 STATEMENT OF CAPITAL GBP 800000 |
2013-10-04 |
update statutory_documents DIRECTORS VOTE;PROVISIONS & GUARANTEE 03/09/2013 |
2013-07-01 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-01 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 3310 - Manufacture medical, orthopaedic etc. equipment |
2013-06-21 |
insert sic_code 32500 - Manufacture of medical and dental instruments and supplies |
2013-06-21 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-06-03 |
update statutory_documents 25/05/13 FULL LIST |
2013-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD BRYAN / 06/06/2012 |
2013-03-06 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-01-09 |
update statutory_documents 21/12/12 STATEMENT OF CAPITAL GBP 1342100 |
2012-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-06-15 |
update statutory_documents 25/05/12 FULL LIST |
2012-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2012-01-05 |
update statutory_documents 21/12/11 STATEMENT OF CAPITAL GBP 490000 |
2011-12-22 |
update statutory_documents DIRECTOR APPOINTED MR FRANK EDWARD BRYAN |
2011-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
B5 CLARA HOUSE 37A UPPER DUNMURRY LANE
BELFAST
BT1 0AJ |
2011-06-13 |
update statutory_documents 25/05/11 FULL LIST |
2011-05-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PEARSE LAWLOR |
2011-05-03 |
update statutory_documents 21/04/11 STATEMENT OF CAPITAL GBP 299000 |
2011-04-22 |
update statutory_documents CURREXT FROM 31/05/2011 TO 30/06/2011 |
2011-04-05 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2011-03-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-12-22 |
update statutory_documents 22/12/10 STATEMENT OF CAPITAL GBP 195000 |
2010-10-27 |
update statutory_documents DIRECTOR APPOINTED DR JAMES GERALD DOHERTY |
2010-07-09 |
update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 170000 |
2010-06-24 |
update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 120000 |
2010-06-14 |
update statutory_documents DIRECTOR APPOINTED HUGH DR CORMICAN |
2010-06-08 |
update statutory_documents DIRECTOR APPOINTED STEPHEN DUNNIECE |
2010-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2010 FROM
79 CHICHESTER STREET
BELFAST
BT1 4JE
NORTHERN IRELAND |
2010-06-04 |
update statutory_documents SECRETARY APPOINTED LYNNE CROSS |
2010-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
2010-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
2010-06-01 |
update statutory_documents COMPANY NAME CHANGED BEECHMOUNT ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 01/06/10 |
2010-06-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-06-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-05-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |