Date | Description |
2024-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES |
2023-10-07 |
delete address UNIT A MARLFIELD FACTORY FRONT ROAD DRUMBO LISBURN BT27 5JY |
2023-10-07 |
insert address UNIT B5 17 HERON ROAD BELFAST NORTHERN IRELAND BT3 9LE |
2023-10-07 |
update registered_address |
2023-09-29 |
delete address 123 Front Rd, Lisburn, Co |
2023-09-29 |
delete address Unit A
Marlfield Factory
Front Rd
Drumbo
Lisburn
County Antrim
BT27 5JY |
2023-09-29 |
insert address Unit B5
17 Heron Road
Belfast
BT3 9LE
Northern Ireland |
2023-09-29 |
update primary_contact Unit A
Marlfield Factory
Front Rd
Drumbo
Lisburn
County Antrim
BT27 5JY => Unit B5
17 Heron Road
Belfast
BT3 9LE
Northern Ireland |
2023-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2023 FROM
UNIT A MARLFIELD FACTORY
FRONT ROAD
DRUMBO
LISBURN
BT27 5JY |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 5 => 9 |
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 => 2024-06-30 |
2023-04-07 |
update num_mort_charges 1 => 4 |
2023-04-07 |
update num_mort_outstanding 1 => 3 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD PUGH |
2023-02-22 |
update statutory_documents SECOND FILING OF PSC02 FOR EA-RS GROUP LIMITED |
2023-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0647160004 |
2023-01-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-18 |
update statutory_documents ADOPT ARTICLES 04/01/2023 |
2023-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0647160003 |
2023-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0647160002 |
2022-12-12 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-11-30 |
update statutory_documents ADOPT ARTICLES 10/11/2022 |
2022-11-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-14 |
update statutory_documents CURREXT FROM 31/05/2023 TO 30/09/2023 |
2022-11-14 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN WHEAL |
2022-11-14 |
update statutory_documents DIRECTOR APPOINTED MR MARK LEONARD WHEELER |
2022-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EA-RG GROUP LIMITED |
2022-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EA-RG GROUP LIMITED / 10/11/2022 |
2022-11-14 |
update statutory_documents CESSATION OF ADM GROUP HOLDINGS LTD AS A PSC |
2022-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN MULHOLLAND |
2022-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOLORES MULHOLLAND |
2022-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN MULHOLLAND |
2022-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-04-22 |
delete source_ip 139.59.163.198 |
2022-04-22 |
insert source_ip 206.189.127.230 |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-09-16 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-08-31 |
update statutory_documents DIRECTOR APPOINTED MRS DOLORES MULHOLLAND |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, 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 |
2020-10-21 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-23 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-05 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2018-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADM GROUP HOLDINGS LTD |
2018-06-01 |
update statutory_documents CESSATION OF WILLIAM WHITE AS A PSC |
2018-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-29 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2017-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HEFFRON |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-15 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-08-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-07-20 |
update statutory_documents 17/05/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-10 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-08-07 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-07-07 |
update statutory_documents 17/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-17 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-08-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-07-07 |
update statutory_documents 17/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-13 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-06-26 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-22 |
update statutory_documents 17/05/13 FULL LIST |
2012-10-31 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-24 |
update statutory_documents 17/05/12 FULL LIST |
2012-02-09 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents 17/05/11 FULL LIST |
2011-02-08 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents 17/05/10 FULL LIST |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK HEFFRON / 17/05/2010 |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILSON WHITE / 17/05/2010 |
2010-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MULHOLLAND / 17/05/2010 |
2010-11-08 |
update statutory_documents 17/05/09 FULL LIST |
2010-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-01-30 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents 31/05/08 ANNUAL ACCTS |
2008-10-29 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-07-08 |
update statutory_documents 17/05/08 ANNUAL RETURN SHUTTLE |
2008-04-10 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-04-10 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-04-10 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-06-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-06-21 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-06-21 |
update statutory_documents UPDATED MEM AND ARTS |
2007-06-14 |
update statutory_documents CERT CHANGE |
2007-06-14 |
update statutory_documents RESOLUTION TO CHANGE NAME |
2007-06-14 |
update statutory_documents UPDATED MEM AND ARTS |
2007-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |