Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-04-07 |
delete sic_code 99999 - Dormant Company |
2023-04-07 |
insert sic_code 43120 - Site preparation |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2021-12-07 |
insert company_previous_name CUMMINGS BROTHERS PLANT HIRE & GROUNDS WORK LTD |
2021-12-07 |
insert company_previous_name SPERRIN OAKS LTD |
2021-12-07 |
update name SPERRIN OAKS LTD => CUMMINGS BROS PLANT HIRE & GROUNDS WORK LTD |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-10-19 |
update statutory_documents COMPANY NAME CHANGED CUMMINGS BROTHERS PLANT HIRE & GROUNDS WORK LTD
CERTIFICATE ISSUED ON 19/10/21 |
2021-10-11 |
update statutory_documents COMPANY NAME CHANGED SPERRIN OAKS LTD
CERTIFICATE ISSUED ON 11/10/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update account_category DORMANT => null |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-12-07 |
delete address 12 ABBEY STREET OMAGH NORTHERN IRELAND BT78 1BZ |
2020-12-07 |
insert address 51 WOODEND ROAD STRABANE NORTHERN IRELAND BT82 8LF |
2020-12-07 |
update registered_address |
2020-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2020 FROM
12 ABBEY STREET
OMAGH
BT78 1BZ
NORTHERN IRELAND |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2018-12-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2018-12-07 |
update account_ref_day 30 => 31 |
2018-12-07 |
update account_ref_month 11 => 8 |
2018-12-07 |
update accounts_last_madeup_date null => 2018-08-31 |
2018-12-07 |
update accounts_next_due_date 2019-08-01 => 2020-05-31 |
2018-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-11-27 |
update statutory_documents PREVSHO FROM 30/11/2018 TO 31/08/2018 |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CUMMINGS |
2018-11-16 |
update statutory_documents CESSATION OF JULIAN MARTIN MCKEOWN AS A PSC |
2018-11-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CUMMINGS |
2018-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN MCKEOWN |
2017-11-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |