HCC (BELFAST) LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-17 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-10-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update num_mort_outstanding 2 => 1
2021-02-07 update num_mort_satisfied 0 => 1
2021-01-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6426090001
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date null => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-08 => 2019-09-30
2018-09-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-08 update num_mort_charges 1 => 2
2017-12-08 update num_mort_outstanding 1 => 2
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARSHALL ALEXANDER MCCLEERY / 07/12/2017
2017-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA MCCLEARY / 07/12/2017
2017-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE NICHOLL
2017-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL ALEXANDER MCCLEERY
2017-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVID NICHOLL / 16/11/2017
2017-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA MCCLEARY / 16/11/2017
2017-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6426090002
2017-05-07 update num_mort_charges 0 => 1
2017-05-07 update num_mort_outstanding 0 => 1
2017-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6426090001
2017-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MCCLEARY / 18/01/2017
2017-01-10 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE NICHOLL
2017-01-10 update statutory_documents 21/12/16 STATEMENT OF CAPITAL GBP 2
2016-12-21 update statutory_documents DIRECTOR APPOINTED MR MARSHALL ALEXANDER MCCLEERY
2016-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION