THE JOHN REID FOUNDATION - History of Changes


DateDescription
2024-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2022-12-31
2021-05-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-05-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2020-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLE LAVERTY
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-02-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEO ROCKS / 16/11/2018
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE JOHN MOORE / 16/11/2018
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE LAVERTY / 16/11/2018
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MCKEAGUE / 16/11/2018
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE-CLAIRE REID / 16/11/2018
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-07 delete address UNIT 2 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST NORTHERN IRELAND BT3 9DE
2018-12-07 insert address THE JOHN REID LOGISTICS PARK 190 RACEVIEW ROAD BALLYMENA ANTRIM BT42 4HZ
2018-12-07 update company_status Active - Proposal to Strike off => Active
2018-12-07 update registered_address
2018-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2018 FROM UNIT 2 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST BT3 9DE NORTHERN IRELAND
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-11-15 update statutory_documents COMPANY RESTORED ON 15/11/2018
2018-08-21 update statutory_documents STRUCK OFF AND DISSOLVED
2018-06-08 update company_status Active => Active - Proposal to Strike off
2018-06-05 update statutory_documents FIRST GAZETTE
2018-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date null => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-15 => 2018-12-31
2018-03-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY
2017-04-27 insert sic_code 74990 - Non-trading company
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION