HUNTER CAMPBELL - History of Changes


DateDescription
2024-03-24 delete address 14 Ballyveigh Drive, Antrim, BT41 2FJ
2024-03-24 delete address 19 Dromorne Road, Carnlough, BT44 0HX
2024-03-24 delete address 20 Rodgers Bay Carrickfergus, BT38 8GG
2024-03-24 delete address 27 Brackenridge Green, Carrickfergus, BT38 8FP
2024-03-24 delete address 3 Ballyveigh Gardens, Antrim, BT41 2FG
2024-03-24 delete address 36 Bank Road, Larne, BT40 3AN
2024-03-24 delete address 45 Wyncairn Road, Larne, BT40 2DY
2024-03-24 delete address 46 Moyra Road, Doagh, BT39 0SQ
2024-03-24 delete address 57 Raloo Road, Larne, BT40 3DU
2024-03-24 delete address 57 The Bay Fields, Carnlough, BT44 0LP
2024-03-24 delete address 58 Cloverbrook, Larne, BT40 2UP
2024-03-24 delete address 58 The Bay Fields, Carnlough, BT44 0LP
2024-03-24 delete address 65 Broadacres Templepatrick, BT39 0AY
2024-03-24 insert address 10 Hawthorn Manor, Larne, BT40 3GZ
2024-03-24 insert address 12 Broadway Avenue, Carrickfergus, BT38 8DD
2024-03-24 insert address 12 Ederny Walk, Carrickfergus, BT38 8NQ
2024-03-24 insert address 132 Old Glenarm Road, LARNE, BT40 1NH
2024-03-24 insert address 17 Gardenmore Place, Larne, BT40 1SE
2024-03-24 insert address 17 Station road, Larne, Co. Antrim
2024-03-24 insert address 19 Gardenmore Place, Larne, BT40 1SE
2024-03-24 insert address 25 North Street, Carrickfergus, BT38 7AQ
2024-03-24 insert address 32 Adelaide Avenue Carrickfergus, BT38 9RZ
2024-03-24 insert address 4 Mill Row, Ballyclare, BT39 0PN
2024-03-24 insert address 43 Barn Road, Carrickfergus, BT38 7EU
2024-03-24 insert address 4b Beechwood House, Newtownabbey, BT37 9SF
2024-03-24 insert address 5 Elizabeth Gardens Ballyclare, BT39 9BT
2024-03-24 insert address 5 Kingsway, Carrickfergus, BT38 7JZ
2024-03-24 insert address 59 Farm Lodge Drive Carrickfergus, BT38 8XN
2024-03-24 insert address 77 Glenhead Road, Ballymena, BT42 4RF
2024-03-24 insert address Site 55 Legagrane Road, Cargan, Co. Ballymena, BT43 6RF
2024-03-24 insert address Site Leafield Carrickfergus, BT38 9PN
2024-03-24 insert email ja..@huntercampbell.co.uk
2024-03-24 insert email sa..@huntercampbell.co.uk
2024-03-24 insert person Claire Alexander
2024-03-24 insert person Jack McKillen
2024-03-24 insert person Sarah Gilmour
2024-03-24 update person_title Zac Pagel: Sales & Lettings Negotiator 028 => Residential Sales Manager
2024-03-24 update primary_contact 58 Cloverbrook, Larne, BT40 2UP => 19 Gardenmore Place, Larne, BT40 1SE
2023-10-14 delete address 10 Churchlands Grove Carrickfergus, BT38 9BG
2023-10-14 delete address 12 Broadway Avenue, Carrickfergus, BT38 8DD
2023-10-14 delete address 12 Edmonstone Avenue, Ballycarry, BT38 9UA
2023-10-14 delete address 139 Old Glenarm Road, Larne, Co. Antrim
2023-10-14 delete address 17 Station road, Larne, Co. Antrim
2023-10-14 delete address 18a Rossmore Green, Greenisland, BT38 8TF
2023-10-14 delete address 19 Ballyhamage Doagh, BT39 0PZ
2023-10-14 delete address 19 Gardenmore Place, Larne, BT40 1SE
2023-10-14 delete address 24 Bank Road, Larne, BT40 3AN
2023-10-14 delete address 26A Joymount, Carrickfergus, BT38 7DN
2023-10-14 delete address 57 Hawthorn Way, Ballyclare, BT39 9EH
2023-10-14 delete address 7 Church Way, Larne, BT40 2AA
2023-10-14 delete address 78 Ballycraigy Ring, Larne, BT40 2ET
2023-10-14 delete address 99 Green Road Ballyclare, BT39 9PR
2023-10-14 delete address Casements Brae, Larne, BT40 3DD
2023-10-14 delete address Site 55 Legagrane Road, Cargan, Co. Ballymena, BT43 6RF
2023-10-14 insert address 14 Ballyveigh Drive, Antrim, BT41 2FJ
2023-10-14 insert address 19 Dromorne Road, Carnlough, BT44 0HX
2023-10-14 insert address 20 Rodgers Bay Carrickfergus, BT38 8GG
2023-10-14 insert address 27 Brackenridge Green, Carrickfergus, BT38 8FP
2023-10-14 insert address 3 Ballyveigh Gardens, Antrim, BT41 2FG
2023-10-14 insert address 45 Wyncairn Road, Larne, BT40 2DY
2023-10-14 insert address 46 Moyra Road, Doagh, BT39 0SQ
2023-10-14 insert address 57 Raloo Road, Larne, BT40 3DU
2023-10-14 insert address 57 The Bay Fields, Carnlough, BT44 0LP
2023-10-14 insert address 58 Cloverbrook, Larne, BT40 2UP
2023-10-14 insert address 58 The Bay Fields, Carnlough, BT44 0LP
2023-10-14 insert address 65 Broadacres Templepatrick, BT39 0AY
2023-10-14 insert address Shore Road, Greenisland BT38 8TZ
2023-10-14 insert email za..@huntercampbell.co.uk
2023-10-14 insert person Zac Pagel
2023-10-14 update primary_contact Casements Brae, Larne, BT40 3DD => 58 Cloverbrook, Larne, BT40 2UP
2023-09-08 delete source_ip 80.76.197.135
2023-09-08 insert source_ip 80.76.197.136
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-06 delete address 13D Rhanbuoy Park, Carrickfergus, BT38 8BS
2023-08-06 delete address 17 Wyncairn Park, Larne, BT40 2DZ
2023-08-06 delete address 26 Broadlands Park, Carrickfergus , BT38 7DB
2023-08-06 delete address 3 Dromore Road, Carrickfergus, BT38 7PJ
2023-08-06 delete address 3 Walnut Park, Larne, BT40 2WF
2023-08-06 delete address 4 Copperwood Crescent Carrickfergus, BT38 9EZ
2023-08-06 delete address 4 Hansons Hall Lane Ballyclare, BT39 9ZY
2023-08-06 delete address 41 Plantation Avenue, Carrickfergus, BT38 9BJ
2023-08-06 delete address 43 Old Coach Road Templepatrick, BT39 0EX
2023-08-06 delete address 6 Wyncairn Road, Larne, BT40 2DX
2023-08-06 delete address 7 Orlock Crescent, Larne, BT40 2JD
2023-08-06 delete address Apt 3 Ailsa View, Larne, BT40 1DZ
2023-08-06 delete email ju..@huntercampbell.co.uk
2023-08-06 delete email ro..@huntercampbell.co.uk
2023-08-06 delete person Julie McNeill
2023-08-06 delete person Roy Little
2023-08-06 insert address 10 Carnduff Road, LARNE, BT40 3NJ
2023-08-06 insert address 10 Croft Manor, Larne, BT40 2RU
2023-08-06 insert address 11 Fergus Avenue, Carrickfergus, BT38 8JA
2023-08-06 insert address 11 Porter Green Grove, LARNE, BT40 2FS
2023-08-06 insert address 148 North Road, Carrickfergus, BT38 7QT
2023-08-06 insert address 19 Gardenmore Place, Larne, BT40 1SE
2023-08-06 insert address 2 Churchlands, Ballycarry, Carrickfergus, BT38 9JA
2023-08-06 insert address 23 Katrine Park Belfast, BT10 0HT
2023-08-06 insert address 48 Broadlands Park, Carrickfergus, BT38 7DB
2023-08-06 insert address 62 Bay Road, Larne, BT40 1DG
2023-08-06 insert address 96 Middle Road, Ballystrudder, Larne, BT40 3SY
2023-08-06 insert email ja..@miskimminwealth.com
2023-08-06 insert person Jacob Miskimmin
2023-08-06 update primary_contact 7 Orlock Crescent, Larne, BT40 2JD => 11 Porter Green Grove, LARNE, BT40 2FS
2023-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-07-04 delete address 1 Hillmount Gardens, Larne, BT40 1TF
2023-07-04 delete address 11-13 The Cloney Glenarm, BT44 0AB
2023-07-04 delete address 19 Gardenmore Place, Larne, BT40 1SE
2023-07-04 delete address 21 Larne Road, Carrickfergus, BT38 7EE
2023-07-04 delete address 48 The Burn Road, Doagh, BT39 0QH
2023-07-04 delete address 6 Moss Close, Ballyclare, BT39 9YE
2023-07-04 delete address 7 Church Way, Larne, BT40 2AA
2023-07-04 delete address 9 Drumnahoe Manor, LARNE, BT40 2QD
2023-07-04 delete address BEECH HILL SQUARE BEECH HILL SQUARE 22b Reids Road Islandmagee
2023-07-04 delete address Site 215W20 Blackthorn Hollow LARNE, BT40 2HJ
2023-07-04 insert address 13D Rhanbuoy Park, Carrickfergus, BT38 8BS
2023-07-04 insert address 17 Wyncairn Park, Larne, BT40 2DZ
2023-07-04 insert address 26 Broadlands Park, Carrickfergus , BT38 7DB
2023-07-04 insert address 3 Dromore Road, Carrickfergus, BT38 7PJ
2023-07-04 insert address 3 Walnut Park, Larne, BT40 2WF
2023-07-04 insert address 4 Copperwood Crescent Carrickfergus, BT38 9EZ
2023-07-04 insert address 4 Hansons Hall Lane Ballyclare, BT39 9ZY
2023-07-04 insert address 41 Plantation Avenue, Carrickfergus, BT38 9BJ
2023-07-04 insert address 43 Old Coach Road Templepatrick, BT39 0EX
2023-07-04 insert address 6 Quayside, Marina Apartments, Carrickfergus, BT38 8BJ
2023-07-04 insert address 6 Wyncairn Road, Larne, BT40 2DX
2023-07-04 insert address 7 Hartley Hall Close, Greenisland, BT38 8ZQ
2023-07-04 insert address 9 Channel Vista, Glenarm, Co
2023-07-04 insert address Apt 3 Ailsa View, Larne, BT40 1DZ
2023-06-02 delete address 105 Ballyeaston Road Ballyclare, BT39 9SG
2023-06-02 delete address 12 Broadway Avenue, Carrickfergus, BT38 8DD
2023-06-02 delete address 139 Old Glenarm Road, Larne, Co. Antrim
2023-06-02 delete address 14 Lower Woodlands Carrickfergus, BT38 9JB
2023-06-02 delete address 17 Station road, Larne, Co. Antrim
2023-06-02 delete address 18a Rossmore Green, Greenisland, BT38 8TF
2023-06-02 delete address 39 Knockdhu Park, Larne , BT40 2EJ
2023-06-02 delete address 40 Glynn Road, Larne, Co. Co Antrim , BT40 3BB
2023-06-02 delete address Casements Brae, Larne, BT40 3DD
2023-06-02 delete address Site 55 Legagrane Road, Cargan, Co. Ballymena, BT43 6RF
2023-06-02 delete address Site214W20 Blackthorn Hollow Larne, BT40 2HJ
2023-06-02 insert address 1 Hillmount Gardens, Larne, BT40 1TF
2023-06-02 insert address 11-13 The Cloney Glenarm, BT44 0AB
2023-06-02 insert address 19 Gardenmore Place, Larne, BT40 1SE
2023-06-02 insert address 21 Larne Road, Carrickfergus, BT38 7EE
2023-06-02 insert address 21 Strand Road, Parkgate, BT39 0RF
2023-06-02 insert address 48 The Burn Road, Doagh, BT39 0QH
2023-06-02 insert address 6 Moss Close, Ballyclare, BT39 9YE
2023-06-02 insert address 7 Church Way, Larne, BT40 2AA
2023-06-02 insert address 7 Orlock Crescent, Larne, BT40 2JD
2023-06-02 insert address 9 Drumnahoe Manor, LARNE, BT40 2QD
2023-06-02 insert address Site 215W20 Blackthorn Hollow LARNE, BT40 2HJ
2023-06-02 update person_title Julie Gillespie: Senior Associate / Company Secretary 02893363931 => Associate Partner / Company Secretary 02893363931
2023-06-02 update primary_contact Casements Brae, Larne, BT40 3DD => 7 Church Way, Larne, BT40 2AA
2023-04-17 delete address 1 Bay View Villas , BT44 0BZ
2023-04-17 delete address 10 Seskin Avenue Ballyclare, BT39 9LG
2023-04-17 delete address 2 Quay Court, Carrickfergus, BT38 7UP
2023-04-17 delete address 4 Woodlawn, Carrickfergus, BT38 8PU
2023-04-17 delete address 54 Cable Road Whitehead, BT38 9PZ
2023-04-17 delete email la..@huntercampbell.co.uk
2023-04-17 delete person Lauren Garrett
2023-04-17 insert address 105 Ballyeaston Road Ballyclare, BT39 9SG
2023-04-17 insert address 14 Lower Woodlands Carrickfergus, BT38 9JB
2023-04-17 insert address 18a Rossmore Green, Greenisland, BT38 8TF
2023-04-17 insert address Site214W20 Blackthorn Hollow Larne, BT40 2HJ
2023-04-17 insert email ro..@huntercampbell.co.uk
2023-04-17 insert person Roy Little
2023-03-17 delete address 10 Oakwood Road, Carrickfergus, BT38 8ET
2023-03-17 delete address 107 Beltoy Road, Carrickfergus, BT38 9DA
2023-03-17 delete address 18 Harbour Road Carnlough, BT44 0EU
2023-03-17 delete address 4 Sallagh Park, Larne, BT40 1NS
2023-03-17 delete address 51 Station Road, Doagh, BT39 0QT
2023-03-17 delete address 7 Marshallstown Road Carrickfergus, BT38 9DE
2023-03-17 delete address Land @ 13-15 Middle Road, Islandmagee, Larne, BT40 3SL
2023-03-17 delete address Sites adjacent to 102 Kilgad Road Kells, BT42 3HY
2023-03-17 insert address 1 Bay View Villas , BT44 0BZ
2023-03-17 insert address 10 Seskin Avenue Ballyclare, BT39 9LG
2023-03-17 insert address 2 Quay Court, Carrickfergus, BT38 7UP
2023-03-17 insert address 39 Knockdhu Park, Larne , BT40 2EJ
2023-03-17 insert address 4 Woodlawn, Carrickfergus, BT38 8PU
2023-03-17 insert address 54 Cable Road Whitehead, BT38 9PZ
2023-02-13 delete address 102 Drumahoe Road, Millbrook, Larne, BT40 2SN
2023-02-13 delete address 11 Queen Street, Carrickfergus, BT38 8AP
2023-02-13 delete address 11-13 Coast Road, Glenarm , Co
2023-02-13 delete address 55 Huntingdale Grange Ballyclare, BT39 9XY
2023-02-13 delete address 56 Bay Road, Larne, BT40 1DG
2023-02-13 delete address 69 Largy Road Carnlough, BT44 0JJ
2023-02-13 delete address 9 Loran Walk, Larne, BT40 2DH
2023-02-13 delete address 90 Manse Road, Ballycarry, BT38 9LD
2023-02-13 insert address 12 Broadway Avenue, Carrickfergus, BT38 8DD
2023-02-13 insert address 18 Harbour Road Carnlough, BT44 0EU
2023-02-13 insert address 4 Sallagh Park, Larne, BT40 1NS
2023-02-13 insert address 51 Station Road, Doagh, BT39 0QT
2023-02-13 insert address 7 Marshallstown Road Carrickfergus, BT38 9DE
2023-02-13 insert address Sites adjacent to 102 Kilgad Road Kells, BT42 3HY
2023-02-13 update person_title Glen Surplus: Sales Negotiator => Sales Assistant
2023-02-13 update person_title Julie Gillespie: ASSOCIATE / COMPANY SECRETARY 02893363931 => SENIOR ASSOCIATE / COMPANY SECRETARY 02893363931
2023-02-13 update person_title Pauline McAuley: Sales Administrator => Senior Administrator
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-12-12 insert finance_emails ac..@huntercampbell.co.uk
2022-12-12 delete address 15 Walnut Grove, Larne, BT40 2WS
2022-12-12 delete address 17 Toberdowney Valley Ballynure, BT39 9TS
2022-12-12 delete address 19 Kylemore Gardens, Larne, BT40 2HU
2022-12-12 delete address 23 Ballyveigh Avenue, Antrim, Co
2022-12-12 delete address 26 Lindara Park, Larne, BT40 2GD
2022-12-12 delete address 27 Main Street, Parkgate, BT39 0DG
2022-12-12 delete address 31 Donegall Crescent Whitehead, BT38 9LS
2022-12-12 delete address 34 Glenavna Manor, Whiteabbey, Newtownabbey, BT37 0HW
2022-12-12 delete address 4 Channel Vista, GLENARM, BT44 0AE
2022-12-12 delete address 46 Albert Road, Carrickfergus, Co. Antrim
2022-12-12 delete address 56 Belfast Road Larne , BT40 2PH
2022-12-12 delete address 99 Ballycorr Road, Ballyclare, BT39 9DE
2022-12-12 delete address Apt 1 31 Quayside, Carrickfergus, BT38 8BJ
2022-12-12 delete address The Croft, 289 Middle Road, Islandmagee, Larne, BT40 3TG
2022-12-12 delete email ca..@huntercampbell.co.uk
2022-12-12 delete email ma..@huntercampbell.co.uk
2022-12-12 delete person Cally Elliott
2022-12-12 delete person Mark Pyper
2022-12-12 insert address 10 Oakwood Road, Carrickfergus, BT38 8ET
2022-12-12 insert address 102 Drumahoe Road, Millbrook, Larne, BT40 2SN
2022-12-12 insert address 107 Beltoy Road, Carrickfergus, BT38 9DA
2022-12-12 insert address 11 Queen Street, Carrickfergus, BT38 8AP
2022-12-12 insert address 11-13 Coast Road, Glenarm , Co
2022-12-12 insert address 139 Old Glenarm Road, Larne, Co. Antrim
2022-12-12 insert address 17 Station road, Larne, Co. Antrim
2022-12-12 insert address 55 Huntingdale Grange Ballyclare, BT39 9XY
2022-12-12 insert address 56 Bay Road, Larne, BT40 1DG
2022-12-12 insert address 69 Largy Road Carnlough, BT44 0JJ
2022-12-12 insert address 9 Loran Walk, Larne, BT40 2DH
2022-12-12 insert address Casements Brae, Larne, BT40 3DD
2022-12-12 insert address Land @ 13-15 Middle Road, Islandmagee, Larne, BT40 3SL
2022-12-12 insert email ac..@huntercampbell.co.uk
2022-12-12 insert email ju..@huntercampbell.co.uk
2022-12-12 insert email sh..@huntercampbell.co.uk
2022-12-12 insert person Julie McNeill
2022-12-12 insert person Lois Morrison
2022-12-12 insert person Pauline McAuley
2022-12-12 insert person Sharon Francey
2022-12-12 update primary_contact The Croft, 289 Middle Road, Islandmagee, Larne, BT40 3TG => Casements Brae, Larne, BT40 3DD
2022-11-10 delete address 10 Oakwood Road, Carrickfergus, BT38 8ET
2022-11-10 delete address 102 Drumahoe Road, Millbrook, Larne, BT40 2SN
2022-11-10 delete address 107 Beltoy Road, Carrickfergus, BT38 9DA
2022-11-10 delete address 17 Blacksmiths Corner, Ballynure, BT39 9ZR
2022-11-10 delete address 17 Station road, Larne, Co. Antrim
2022-11-10 delete address 22A Reids Road, Ballystrudder, Islandmagee, BT40 3SS
2022-11-10 delete address 35 Gardenmore Place, Larne, Co. Antrim
2022-11-10 delete address 5 Kilwaughter Mews, Larne, BT40 2NZ
2022-11-10 delete address 69 Largy Road Carnlough, BT44 0JJ
2022-11-10 delete address Apt 5 Ballyloran House, Larne, BT40 2SY
2022-11-10 delete address Casements Brae, Larne, BT40 3DD
2022-11-10 delete address Land @ 13-15 Middle Road, Islandmagee, Larne, BT40 3SL
2022-11-10 insert address 15 Walnut Grove, Larne, BT40 2WS
2022-11-10 insert address 17 Toberdowney Valley Ballynure, BT39 9TS
2022-11-10 insert address 19 Kylemore Gardens, Larne, BT40 2HU
2022-11-10 insert address 23 Ballyveigh Avenue, Antrim, Co
2022-11-10 insert address 26 Lindara Park, Larne, BT40 2GD
2022-11-10 insert address 27 Main Street, Parkgate, BT39 0DG
2022-11-10 insert address 31 Donegall Crescent Whitehead, BT38 9LS
2022-11-10 insert address 34 Glenavna Manor, Whiteabbey, Newtownabbey, BT37 0HW
2022-11-10 insert address 4 Channel Vista, GLENARM, BT44 0AE
2022-11-10 insert address 46 Albert Road, Carrickfergus, Co. Antrim
2022-11-10 insert address 90 Manse Road, Ballycarry, BT38 9LD
2022-11-10 insert address 99 Ballycorr Road, Ballyclare, BT39 9DE
2022-11-10 insert address The Croft, 289 Middle Road, Islandmagee, Larne, BT40 3TG
2022-11-10 insert email ca..@huntercampbell.co.uk
2022-11-10 insert person Carrie-Leigh McFarland
2022-11-10 update primary_contact Casements Brae, Larne, BT40 3DD => The Croft, 289 Middle Road, Islandmagee, Larne, BT40 3TG
2022-10-10 delete address 43 Carrickfergus Road, Larne , BT40 3DE
2022-10-10 delete address 43 Old Coach Road Templepatrick, BT39 0EX
2022-10-10 delete address 76 Glenvale Park, Larne, BT40 3EZ
2022-10-10 delete email ro..@huntercampbell.co.uk
2022-10-10 delete person Ross Wallace
2022-10-10 insert address 17 Blacksmiths Corner, Ballynure, BT39 9ZR
2022-10-10 insert address 5 Kilwaughter Mews, Larne, BT40 2NZ
2022-10-10 insert address 56 Belfast Road Larne , BT40 2PH
2022-10-10 insert address Apt 1 31 Quayside, Carrickfergus, BT38 8BJ
2022-10-10 insert address Apt 5 Ballyloran House, Larne, BT40 2SY
2022-09-09 delete about_pages_linkeddomain twitter.com
2022-09-09 delete address 17 Craigdoo Road, Ballymena, BT42 4RS
2022-09-09 delete address 2 Dixons Corner, Orpins Mill Road, Doagh, Ballyclare, BT39 0UF
2022-09-09 delete address 23 Glynn Park Close, Carrickfergus, BT38 7TR
2022-09-09 delete address 25 Henryville Drive Ballyclare, BT39 9XW
2022-09-09 delete address 50 Alexandra Avenue, Whitehead, Carrickfergus, BT38 9SB
2022-09-09 delete address 54 Victoria Road, Larne, BT40 1LZ
2022-09-09 delete address 6 De Courcy Avenue, Carrickfergus, BT38 7LJ
2022-09-09 delete address 61 Starbog Road Larne, BT40 2TL
2022-09-09 delete address 7 Rashee Mill, Ballyclare, BT39 9HT
2022-09-09 delete address Pebble Lodge Coast Road LARNE, BT40 1UY
2022-09-09 delete contact_pages_linkeddomain twitter.com
2022-09-09 delete email ca..@huntercampbell.co.uk
2022-09-09 delete email je..@huntercampbell.co.uk
2022-09-09 delete index_pages_linkeddomain twitter.com
2022-09-09 delete person Catherine Finch
2022-09-09 delete person Jenny Bell
2022-09-09 delete service_pages_linkeddomain twitter.com
2022-09-09 delete terms_pages_linkeddomain twitter.com
2022-09-09 insert about_pages_linkeddomain instagram.com
2022-09-09 insert address 10 Oakwood Road, Carrickfergus, BT38 8ET
2022-09-09 insert address 102 Drumahoe Road, Millbrook, Larne, BT40 2SN
2022-09-09 insert address 107 Beltoy Road, Carrickfergus, BT38 9DA
2022-09-09 insert address 17 Station road, Larne, Co. Antrim
2022-09-09 insert address 22A Reids Road, Ballystrudder, Islandmagee, BT40 3SS
2022-09-09 insert address 35 Gardenmore Place, Larne, Co. Antrim
2022-09-09 insert address 43 Carrickfergus Road, Larne , BT40 3DE
2022-09-09 insert address 43 Old Coach Road Templepatrick, BT39 0EX
2022-09-09 insert address Casements Brae, Larne, BT40 3DD
2022-09-09 insert address Land @ 13-15 Middle Road, Islandmagee, Larne, BT40 3SL
2022-09-09 insert contact_pages_linkeddomain instagram.com
2022-09-09 insert index_pages_linkeddomain instagram.com
2022-09-09 insert service_pages_linkeddomain instagram.com
2022-09-09 insert terms_pages_linkeddomain instagram.com
2022-09-09 update primary_contact 54 Victoria Road, Larne, BT40 1LZ => Casements Brae, Larne, BT40 3DD
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-02-07 delete sic_code 68100 - Buying and selling of own real estate
2022-02-07 insert sic_code 99999 - Dormant Company
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-10 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-02-10 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-01-26 update statutory_documents 02/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-22 update statutory_documents 02/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-07 delete address 7 JOYMOUNT CARRICKFERGUS COUNTY ANTRIM NORTHERN IRELAND BT38 7DN
2014-02-07 insert address 7 JOYMOUNT CARRICKFERGUS COUNTY ANTRIM BT38 7DN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-04 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-02-01 => 2015-01-30
2014-01-02 update statutory_documents 02/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2012-01-04 => 2013-01-04
2013-06-24 update returns_next_due_date 2013-02-01 => 2014-02-01
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-04 update statutory_documents 04/01/13 FULL LIST
2012-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16 update statutory_documents 04/01/12 FULL LIST
2011-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 2 MARKET PLACE CARRICKFERGUS CO ANTRIM BT38 7AW
2011-02-21 update statutory_documents 04/01/11 FULL LIST
2010-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-05 update statutory_documents 04/01/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CAMPBELL / 04/01/2010
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARMICHAEL WHITE / 04/01/2010
2010-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CARTMICHAEL WHITE / 04/01/2010
2009-10-12 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents 04/01/09 ANNUAL RETURN SHUTTLE
2008-10-22 update statutory_documents CHANGE OF ARD
2008-10-22 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-02-06 update statutory_documents 04/01/08 ANNUAL RETURN SHUTTLE
2007-01-17 update statutory_documents CHANGE OF DIRS/SEC
2007-01-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION