Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR MORRIS |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-11-23 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR MORRIS |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-01 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-06-09 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/06/2021 |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-29 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-07 |
update num_mort_charges 0 => 1 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
2020-05-28 |
update statutory_documents CESSATION OF MANSERGHSON LIMITED AS A PSC |
2020-05-28 |
update statutory_documents CESSATION OF SAMUEL MOFFETT AS A PSC |
2020-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6074080001 |
2020-04-07 |
update account_ref_day 30 => 31 |
2020-04-07 |
update account_ref_month 11 => 5 |
2020-04-07 |
update accounts_next_due_date 2020-08-31 => 2021-02-28 |
2020-03-18 |
update statutory_documents CURREXT FROM 30/11/2019 TO 31/05/2020 |
2020-03-07 |
update account_ref_day 31 => 30 |
2020-03-07 |
update account_ref_month 5 => 11 |
2020-03-07 |
update accounts_next_due_date 2021-02-28 => 2020-08-31 |
2020-02-27 |
update statutory_documents PREVSHO FROM 31/05/2020 TO 30/11/2019 |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-23 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-12-03 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH DAVID MCALEENON |
2019-12-03 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL JOHN JOHNSTON |
2019-12-03 |
update statutory_documents DIRECTOR APPOINTED MR PAUL THOMAS MURPHY |
2019-12-03 |
update statutory_documents CESSATION OF JAMES DAVID HANNA AS A PSC |
2019-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HANNA |
2019-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIERNA HANNA |
2019-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MCALEENON |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-11 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-08 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-23 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-10-03 |
update statutory_documents SECRETARY APPOINTED MRS TIERNA HANNA |
2017-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH MCALEENON |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-30 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-07-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-06-07 |
update statutory_documents 14/05/16 FULL LIST |
2016-02-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2015-05-13 => 2015-05-14 |
2015-07-07 |
update returns_next_due_date 2016-06-10 => 2016-06-11 |
2015-06-07 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
2015-06-07 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
2015-06-05 |
update statutory_documents 14/05/15 FULL LIST |
2015-05-15 |
update statutory_documents 13/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-09 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 4 HALLSTOWN ROAD UPPER BALLINDERRY LISBURN ANTRIM NORTHERN IRELAND BT28 2NE |
2014-06-07 |
insert address 4 HALLSTOWN ROAD UPPER BALLINDERRY LISBURN ANTRIM BT28 2NE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-13 => 2014-05-13 |
2014-06-07 |
update returns_next_due_date 2014-06-10 => 2015-06-10 |
2014-05-22 |
update statutory_documents 13/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-31 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-13 => 2013-05-13 |
2013-07-01 |
update returns_next_due_date 2013-06-10 => 2014-06-10 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-13 => 2014-02-28 |
2013-06-21 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-21 |
update returns_last_madeup_date null => 2012-05-13 |
2013-06-21 |
update returns_next_due_date 2012-06-10 => 2013-06-10 |
2013-06-05 |
update statutory_documents 13/05/13 FULL LIST |
2013-06-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH DAVID MCALEENON / 13/05/2013 |
2013-01-29 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-10-01 |
update statutory_documents SECOND FILING WITH MUD 13/05/12 FOR FORM AR01 |
2012-06-15 |
update statutory_documents 13/05/12 FULL LIST |
2011-08-04 |
update statutory_documents CURREXT FROM 31/03/2012 TO 31/05/2012 |
2011-05-25 |
update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012 |
2011-05-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |