Date | Description |
2023-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-07-26 |
delete phone +44 (0)28 7774006 |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-07-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-07-07 |
update statutory_documents 29/06/23 STATEMENT OF CAPITAL GBP 100.00 |
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 |
2022-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update num_mort_charges 11 => 12 |
2022-09-07 |
update num_mort_outstanding 6 => 5 |
2022-09-07 |
update num_mort_satisfied 5 => 7 |
2022-09-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-02 |
update statutory_documents 30/08/2022 |
2022-09-02 |
update statutory_documents SUB-DIVISION
30/08/22 |
2022-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ERRIGAL CONTRACTS GROUP LIMITED / 30/08/2022 |
2022-08-31 |
update statutory_documents 30/08/22 STATEMENT OF CAPITAL GBP 155.04 |
2022-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040383680008 |
2022-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040383680011 |
2022-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040383680012 |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES |
2022-05-07 |
update num_mort_charges 10 => 11 |
2022-05-07 |
update num_mort_outstanding 5 => 6 |
2022-05-06 |
insert client_pages_linkeddomain puttysquared.com |
2022-05-06 |
insert index_pages_linkeddomain puttysquared.com |
2022-05-06 |
insert management_pages_linkeddomain puttysquared.com |
2022-05-06 |
insert projects_pages_linkeddomain puttysquared.com |
2022-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040383680011 |
2021-10-07 |
delete company_previous_name HOLLYBROOM LIMITED |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES |
2021-06-03 |
insert address Seefeldstrasse 19 CH-8008 Zürich |
2021-06-03 |
insert alias Errigal GmbH |
2021-06-03 |
insert client_pages_linkeddomain google.co.uk |
2021-06-03 |
insert index_pages_linkeddomain google.co.uk |
2021-06-03 |
insert management_pages_linkeddomain google.co.uk |
2021-06-03 |
insert phone +41 (0)41 442502923 |
2021-06-03 |
insert projects_pages_linkeddomain google.co.uk |
2021-06-03 |
update website_status FlippedRobots => OK |
2021-04-06 |
update website_status OK => FlippedRobots |
2020-12-07 |
update num_mort_charges 5 => 10 |
2020-12-07 |
update num_mort_outstanding 2 => 5 |
2020-12-07 |
update num_mort_satisfied 3 => 5 |
2020-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ERRIGAL GROUP LIMITED / 21/07/2016 |
2020-12-07 |
update statutory_documents CESSATION OF CORMAC MCCLSOKEY AS A PSC |
2020-12-07 |
update statutory_documents CESSATION OF DAMIEN TREANOR AS A PSC |
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 |
2020-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040383680008 |
2020-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040383680009 |
2020-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040383680010 |
2020-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040383680004 |
2020-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040383680005 |
2020-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040383680006 |
2020-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040383680007 |
2020-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
2020-07-13 |
delete source_ip 87.247.244.224 |
2020-07-13 |
insert source_ip 77.72.2.17 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-06 |
delete source_ip 195.7.226.12 |
2020-01-06 |
insert source_ip 87.247.244.224 |
2020-01-06 |
update robots_txt_status www.errigalcontracts.com: 404 => 200 |
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 |
2019-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
2019-01-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-11-07 |
update account_category FULL => GROUP |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-08-07 |
insert sic_code 41100 - Development of building projects |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
2018-03-07 |
update num_mort_outstanding 3 => 2 |
2018-03-07 |
update num_mort_satisfied 2 => 3 |
2018-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040383680002 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-24 |
insert career_pages_linkeddomain nijobs.com |
2017-10-07 |
update num_mort_charges 3 => 5 |
2017-10-07 |
update num_mort_outstanding 1 => 3 |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040383680005 |
2017-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040383680004 |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
2017-07-07 |
update num_mort_outstanding 2 => 1 |
2017-07-07 |
update num_mort_satisfied 1 => 2 |
2017-06-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040383680001 |
2017-06-07 |
update account_category SMALL => FULL |
2017-05-18 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/15 |
2017-02-07 |
update num_mort_outstanding 3 => 2 |
2017-02-07 |
update num_mort_satisfied 0 => 1 |
2017-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040383680003 |
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 |
2016-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-09-23 |
insert phone +44(0)2877740066 |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-05-06 |
update description |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-08-09 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-08-09 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-07-23 |
update statutory_documents 21/07/15 FULL LIST |
2015-06-11 |
update statutory_documents SECRETARY APPOINTED MR DAMIEN TREANOR |
2015-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE TREANOR |
2015-06-07 |
update num_mort_charges 2 => 3 |
2015-06-07 |
update num_mort_outstanding 2 => 3 |
2015-05-06 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 040383680003 |
2014-12-21 |
delete source_ip 96.125.189.6 |
2014-12-21 |
insert source_ip 195.7.226.12 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update num_mort_charges 1 => 2 |
2014-10-07 |
update num_mort_outstanding 1 => 2 |
2014-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040383680002 |
2014-08-10 |
update website_status DomainNotFound => OK |
2014-08-10 |
delete source_ip 82.195.130.8 |
2014-08-10 |
insert source_ip 96.125.189.6 |
2014-08-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-08-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-07-22 |
update statutory_documents 21/07/14 FULL LIST |
2014-02-16 |
update website_status Unavailable => DomainNotFound |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-10-07 |
delete address 9 DEVONSHIRE SQUARE LONDON EC2M 4YF |
2013-10-07 |
insert address 8 OLIVER AVENUE SOUTH NORWOOD LONDON SE25 6TY |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-10-07 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-09-30 |
update statutory_documents 21/07/13 FULL LIST |
2013-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
9 DEVONSHIRE SQUARE
LONDON
EC2M 4YF |
2013-08-27 |
update website_status OK => Unavailable |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
delete address 58-60 BERNERS STREET LONDON W1T 3JS |
2013-06-23 |
insert address 9 DEVONSHIRE SQUARE LONDON EC2M 4YF |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update registered_address |
2013-06-22 |
delete sic_code 4541 - Plastering |
2013-06-22 |
delete sic_code 4543 - Floor and wall covering |
2013-06-22 |
insert sic_code 43310 - Plastering |
2013-06-22 |
insert sic_code 43330 - Floor and wall covering |
2013-06-22 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-22 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040383680001 |
2012-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2012 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS |
2012-08-30 |
update statutory_documents 21/07/12 FULL LIST |
2011-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-08-15 |
update statutory_documents 21/07/11 FULL LIST |
2010-10-19 |
update statutory_documents 21/07/10 FULL LIST |
2010-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC MCCLOSKEY / 01/10/2009 |
2010-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN PETER TREANOR / 01/10/2009 |
2010-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN PETER TREANOR / 22/07/2009 |
2010-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE TREANOR / 01/10/2009 |
2010-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE TREANOR / 22/07/2009 |
2010-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC MCCLOSKEY / 01/10/2009 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC MCCLOSKEY / 01/10/2009 |
2009-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-26 |
update statutory_documents 21/07/09 FULL LIST |
2009-04-29 |
update statutory_documents PREVEXT FROM 31/07/2008 TO 31/12/2008 |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-08-07 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
2007-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-10-06 |
update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
2004-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
2002-09-12 |
update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
2001-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/01 FROM:
58-60 BERNERS STREET
LONDON
W1P 4JS |
2001-09-26 |
update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
2001-09-17 |
update statutory_documents COMPANY NAME CHANGED
HOLLYBROOM LIMITED
CERTIFICATE ISSUED ON 17/09/01 |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-08 |
update statutory_documents SECRETARY RESIGNED |
2001-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |