CPS PROPERTY - History of Changes


DateDescription
2024-04-07 delete address 29-31 THOMAS STREET ARMAGH BT61 7PX
2024-04-07 insert address NO 1 SEVEN HOUSES 43 UPPER ENGLISH STREET ARMAGH NORTHERN IRELAND BT61 7LA
2024-04-07 update registered_address
2024-03-18 delete address Semi-Detached House 10 Oakleigh Park, Portadown
2023-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2023 FROM 29-31 THOMAS STREET ARMAGH BT61 7PX
2023-10-01 delete address 267 Cavehill Road, Belfast
2023-10-01 insert address No.1 Seven Houses, 43 Upper English Street, Armagh, BT61 7LA
2023-10-01 insert address Semi-Detached House 10 Oakleigh Park, Portadown
2023-10-01 insert contact_pages_linkeddomain propertylogic.net
2023-10-01 insert index_pages_linkeddomain propertylogic.net
2023-10-01 insert phone 028 9562 2188
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-05-08 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2022-11-02 insert address 267 Cavehill Road, Belfast
2022-08-02 delete address 17 Mossvale Street Belfast BT13 3DR
2022-08-02 delete address 255 Donegal Road Belfast BT12 5NB
2022-08-02 delete address Ballylintagh Road Hillsborough BT26 6QG
2022-08-02 delete address Carran Industrial Estate
2022-08-02 delete address Former St Brigids' High School
2022-08-02 delete address The Amberley 147-149 Upper Newtownards Road
2022-08-02 delete alias CPS Property Group
2022-08-02 delete index_pages_linkeddomain propertypal.com
2022-08-02 delete phone 020 7079 1549 020 7079 1549
2022-08-02 delete phone 028 3752 8888 028 3752 8888
2022-08-02 delete phone 028 3886 8888 028 3886 8888
2022-08-02 delete phone 028 6632 8163 028 6632 8163
2022-08-02 delete phone 028 8225 2820 028 8225 2820
2022-08-02 delete phone 028 8772 9188 028 8772 9188
2022-08-02 delete phone 028 9095 8888 028 9095 8888
2022-08-02 delete source_ip 94.236.83.40
2022-08-02 insert index_pages_linkeddomain bluecubes.com
2022-08-02 insert index_pages_linkeddomain iamsoldni.com
2022-08-02 insert source_ip 80.76.205.172
2022-08-02 update website_status FlippedRobots => OK
2022-07-11 update website_status OK => FlippedRobots
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-04-10 delete address 26 Lucerne Parade Belfast BT9 5FT
2022-04-10 delete address 34 Mount Prospect Park Belfast BT9 7BG
2022-04-10 insert address 17 Mossvale Street Belfast BT13 3DR
2022-04-10 insert address 255 Donegal Road Belfast BT12 5NB
2022-04-10 insert address Ballylintagh Road Hillsborough BT26 6QG
2022-03-10 delete address 14 Derrygonigan Road Cookstown BT80 8SU
2022-03-10 delete address 224 Beersbridge Road Belfast BT5 4RZ
2022-03-10 delete address 7 St.Catherines Court Armagh BT60 4DD
2022-03-10 insert address 26 Lucerne Parade Belfast BT9 5FT
2022-03-10 insert address 34 Mount Prospect Park Belfast BT9 7BG
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-22 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-06 delete address 21 Newcastle Street Belfast BT4 1ED
2021-12-06 delete address 25 Market Street, Portadown, Co. Armagh, BT62 3LD Northern Ireland
2021-12-06 delete address Apartment 3 27 Odessa Street Belfast BT13 2QS
2021-12-06 delete address Apartment 5 Malone Road, Bt9 5Nw
2021-12-06 delete address Apt 3, 12 Brookhill Avenue Belfast BT14 6BS
2021-12-06 delete address Building A 147-149 Upper Newtownards Road
2021-12-06 delete address Lar Bay Costa Del Sol
2021-12-06 insert address 14 Derrygonigan Road Cookstown BT80 8SU
2021-12-06 insert address 224 Beersbridge Road Belfast BT5 4RZ
2021-12-06 insert address 27 Market Street, Portadown, Co. Armagh, BT62 3LD Northern Ireland
2021-12-06 insert address 7 St.Catherines Court Armagh BT60 4DD
2021-12-06 insert address Former St Brigids' High School
2021-12-06 insert address The Amberley 147-149 Upper Newtownards Road
2021-12-06 insert email sh..@cps-property.com
2021-12-06 insert person Shane O'Hagan
2021-09-08 delete address Apt 2, 22 Eglantine Avenue Belfast BT9 6DX
2021-09-08 delete address Seafront Site Rostrevor Road
2021-09-08 insert address 21 Newcastle Street Belfast BT4 1ED
2021-09-08 insert address Apartment 3 27 Odessa Street Belfast BT13 2QS
2021-09-08 insert address Apt 3, 12 Brookhill Avenue Belfast BT14 6BS
2021-09-08 insert address Carran Industrial Estate
2021-08-08 delete address 18A Cyprus Park Belfast BT5 6EA
2021-08-08 delete address 64B Upper English Street Armagh BT61 7LG
2021-08-08 delete address The George, 9 Eglantine Avenue
2021-08-08 insert address Apt 2, 22 Eglantine Avenue Belfast BT9 6DX
2021-08-08 insert address Building A 147-149 Upper Newtownards Road
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-07-08 delete address 18-07 The Obel Tower, 62 Donegal Quay Belfast BT1 3NJ
2021-07-08 delete address 29 Victoria Street Armagh BT61 9DT
2021-07-08 delete address Carran Industrial Estate
2021-07-08 insert address 18A Cyprus Park Belfast BT5 6EA
2021-07-08 insert address 64B Upper English Street Armagh BT61 7LG
2021-07-08 insert address The George, 9 Eglantine Avenue
2021-06-07 delete address 22 Rugby Avenue Holylands Belfast BT7 1RG
2021-06-07 delete address Apt 3, 45 New Forge Lane Belfast BT9 5NW
2021-06-07 delete address Flat 1, Northland House Dungannon BT71 6AW
2021-06-07 insert address 18-07 The Obel Tower, 62 Donegal Quay Belfast BT1 3NJ
2021-06-07 insert address 29 Victoria Street Armagh BT61 9DT
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-13 delete address 10 Olympia Drive Belfast BT12 6NH
2021-04-13 delete address 22 New Street, Enniskillen, Co. Fermanagh, BT74 6AH Northern Ireland
2021-04-13 delete address Apt 3, 22 Eglantine Avenue Belfast BT9 6DX
2021-04-13 delete address Flat 10 - 15 Connsbrook Avenue Belfast BT4 1JW
2021-04-13 insert address 22 Rugby Avenue Holylands Belfast BT7 1RG
2021-04-13 insert address Apt 3, 45 New Forge Lane Belfast BT9 5NW
2021-04-13 insert address Flat 1, Northland House Dungannon BT71 6AW
2021-02-19 delete address 67 Liscabble Road Gortin Omagh BT79 8PP
2021-02-19 delete address CPS Property, 25 Market Street, Portadown, Co. Armagh, BT62 3LD Northern Ireland
2021-02-19 insert address 10 Olympia Drive Belfast BT12 6NH
2021-02-19 insert address Apt 3, 22 Eglantine Avenue Belfast BT9 6DX
2021-02-19 insert address Flat 10 - 15 Connsbrook Avenue Belfast BT4 1JW
2021-01-18 delete address 43 Cavanacaw Road Armagh BT60 2AB
2021-01-18 delete address 49 Ashley Park Armagh BT60 1EU
2021-01-18 delete address 91 Dogleap Road
2021-01-18 delete address Detached Chalet Killuney Park
2021-01-18 insert address 67 Liscabble Road Gortin Omagh BT79 8PP
2021-01-18 insert address Carran Industrial Estate
2021-01-18 insert address Seafront Site Rostrevor Road
2020-09-25 delete address 228 Tates Avenue Belfast BT12 6NB
2020-09-25 delete address 52 Carmel Street Holylands Belfast BT7 1QE
2020-09-25 delete address Apartment 1 13 Malone Road Belfast BT9 6RT
2020-09-25 delete address Carran Industrial Estate
2020-09-25 delete person Jenny Reid
2020-09-25 insert address 43 Cavanacaw Road Armagh BT60 2AB
2020-09-25 insert address 49 Ashley Park Armagh BT60 1EU
2020-09-25 insert address Detached Chalet Killuney Park
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-16 delete address 73 Tates Avenue Belfast BT9 7BZ
2020-07-16 delete address Land @, Ballylintagh Road
2020-07-16 delete email ry..@cps-property.com
2020-07-16 delete person Ryan Molloy
2020-07-16 insert address 228 Tates Avenue Belfast BT12 6NB
2020-07-16 insert address 52 Carmel Street Holylands Belfast BT7 1QE
2020-07-16 insert address Apartment 1 13 Malone Road Belfast BT9 6RT
2020-07-16 insert address Carran Industrial Estate
2020-07-16 update person_title George Kingston: Branch Manager, Dungannon AssocRICS => Branch Manager, Dungannon
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-06-16 delete address 5 Agincourt Street Belfast BT7 1RB
2020-06-16 insert address 73 Tates Avenue Belfast BT9 7BZ
2020-05-16 insert managingdirector Arthur O'Hagan
2020-05-16 delete address 223 Battleford Road & Yard Dungannon BT71 7NN
2020-05-16 delete address 4 St Albans Gardens Stranmillis Belfast BT9 5DR
2020-05-16 delete email ad..@cps-property.com
2020-05-16 delete email ar..@cps-property.com
2020-05-16 delete email br..@cps-property.com
2020-05-16 delete email da..@cps-property.com
2020-05-16 delete email el..@cps-property.com
2020-05-16 delete email fi..@cps-property.com
2020-05-16 delete email ga..@cps-property.com
2020-05-16 delete email ja..@cps-property.com
2020-05-16 delete email ma..@cps-property.com
2020-05-16 delete email mi..@cps-property.com
2020-05-16 delete email ow..@cps-property.com
2020-05-16 delete email ro..@cps-property.com
2020-05-16 delete email sh..@cps-property.com
2020-05-16 delete email sh..@cps-property.com
2020-05-16 delete person Adrian Mallon
2020-05-16 delete person Arron Luff
2020-05-16 delete person Brian Blair
2020-05-16 delete person Caroline Murphy
2020-05-16 delete person Daniel Holland
2020-05-16 delete person Darragh McAnenly
2020-05-16 delete person Ellen Kells
2020-05-16 delete person Fionnghuala Higgins
2020-05-16 delete person James Freeman
2020-05-16 delete person Mark McAteer
2020-05-16 delete person Michael Brunsdon
2020-05-16 delete person Owen Hawe
2020-05-16 delete person Rory Kelly
2020-05-16 delete person Shane O'Hagan
2020-05-16 delete person Sharon Quinn
2020-05-16 insert address 5 Agincourt Street Belfast BT7 1RB
2020-05-16 insert email ca..@cps-property.com
2020-05-16 insert person Cary Laughlin
2020-05-16 update person_title Arthur O'Hagan: Managing Director, Armagh => Managing Director
2020-05-16 update person_title Caitríona Maguire: Mortgage Administrator Support / Para - Planner, Belfast => Financial Services
2020-05-16 update person_title Jenny Reid: Conveyancing Officer => Management Officer
2020-05-16 update person_title Ryan Molloy: Senior Sales Negotiator, Armagh => Branch Manager, Armagh
2020-04-16 delete address 30 Ebor Drive Belfast BT12 6NL
2020-04-16 insert address 223 Battleford Road & Yard Dungannon BT71 7NN
2020-04-16 insert address 4 St Albans Gardens Stranmillis Belfast BT9 5DR
2020-04-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-03-17 delete address 1 Kingscourt Crescent Belfast BT6 9AQ
2020-03-17 delete address 10 Westview Terrace Omagh BT78 1NF
2020-03-17 delete address 3 Iris Drive Belfast BT12 7BJ
2020-03-17 insert address 30 Ebor Drive Belfast BT12 6NL
2020-03-17 insert email ro..@cps-property.com
2020-03-17 insert person Rory Kelly
2020-02-15 delete address 33 Creevan Road Omagh BT78 5LT
2020-02-15 delete address Carran Industrial Estate
2020-02-15 delete address Detached Chalet Killuney Park
2020-02-15 delete address Unit 3, 103 Eglantine Avenue Belfast BT9 6BP
2020-02-15 insert address 1 Kingscourt Crescent Belfast BT6 9AQ
2020-02-15 insert address 10 Westview Terrace Omagh BT78 1NF
2020-02-15 insert address 3 Iris Drive Belfast BT12 7BJ
2020-02-15 insert address 91 Dogleap Road
2020-02-15 insert address Lar Bay Costa Del Sol
2020-01-12 delete address 2 Thomas Street, Dungannon, Co
2020-01-12 delete address 44 Woodside Hill Portadown BT62 1EP
2020-01-12 delete address G03 Belfast City Centre
2020-01-12 insert address 33 Creevan Road Omagh BT78 5LT
2020-01-12 insert address 6 Church Street, Dungannon, Co
2020-01-12 insert address Land @, Ballylintagh Road
2020-01-12 insert address Unit 3, 103 Eglantine Avenue Belfast BT9 6BP
2019-12-12 delete address 9 Stranmillis Street
2019-12-12 delete address 95 Donnybrook Street Belfast BT9 7DE
2019-12-12 delete address Blackisland Road Development Portadown BT62 1NH
2019-12-12 delete address Land At, 117 Lackan Road Castlewellan BT31 9RX
2019-12-12 insert about_pages_linkeddomain fixflo.com
2019-12-12 insert address 44 Woodside Hill Portadown BT62 1EP
2019-12-12 insert address Detached Chalet Killuney Park
2019-12-12 insert career_pages_linkeddomain fixflo.com
2019-12-12 insert contact_pages_linkeddomain fixflo.com
2019-12-12 insert index_pages_linkeddomain fixflo.com
2019-12-12 insert management_pages_linkeddomain fixflo.com
2019-12-12 insert partner_pages_linkeddomain fixflo.com
2019-12-12 insert service_pages_linkeddomain fixflo.com
2019-11-11 delete address 26 Muckle Hill View Castlederg BT81 7TR
2019-11-11 delete address Apt 2, 6-8 Russell Street Armagh BT61 9AA
2019-11-11 delete address Apt 4, 6-8 Russell Street Armagh BT61 9AA
2019-11-11 delete address Detached Chalet Killuney Park
2019-11-11 delete address Longnancy's Bar
2019-11-11 insert address 95 Donnybrook Street Belfast BT9 7DE
2019-11-11 insert address Blackisland Road Development Portadown BT62 1NH
2019-11-11 insert address G03 Belfast City Centre
2019-11-11 insert address Land At, 117 Lackan Road Castlewellan BT31 9RX
2019-11-11 update person_title Matthew Gilpin: null => Branch Manager, Portadown
2019-10-11 delete address 3 Bed Semi-Detached Killuney Park
2019-10-11 delete address 35 Mitchell Park Dungiven BT47 4LW
2019-10-11 delete address 40 Main Street Kircubbin BT22 2SP
2019-10-11 delete address 73 Tullydraw Road Cookstown, Dungannon 4 Bed Detached House Price £325,000
2019-10-11 delete address 9 Killuney Park Armagh BT60 1AZ
2019-10-11 insert address 26 Muckle Hill View Castlederg BT81 7TR
2019-10-11 insert address Apt 2, 6-8 Russell Street Armagh BT61 9AA
2019-10-11 insert address Apt 4, 6-8 Russell Street Armagh BT61 9AA
2019-10-11 insert address Detached Chalet Killuney Park
2019-09-11 delete address 2F Dunmore Place Belfast BT15 3GP
2019-09-11 delete address 34 The Rose Garden Dunmurry Belfast BT17 9GY
2019-09-11 delete address 60 Sluggan Road Pomeroy Dungannon BT70 2UP
2019-09-11 delete address Clara House, 12 Eglantine Avenue
2019-09-11 insert address 3 Bed Semi-Detached Killuney Park
2019-09-11 insert address 35 Mitchell Park Dungiven BT47 4LW
2019-09-11 insert address 40 Main Street Kircubbin BT22 2SP
2019-09-11 insert address 9 Killuney Park Armagh BT60 1AZ
2019-09-11 insert person Daniel Holland
2019-08-12 delete personal_emails ar..@cps-property.com
2019-08-12 delete address 13 Market Street
2019-08-12 delete address Apartment 5 1 117 Lisburn Road
2019-08-12 delete address Apt 80, Queens Square
2019-08-12 delete address Corner House Milford Armagh BT60 3NZ
2019-08-12 delete address Lands, @ Aughanduff Road Belleeks Newry BT35 9YD
2019-08-12 delete address Villa Cristina Costa Calida
2019-08-12 delete email ar..@cps-property.com
2019-08-12 delete email ho..@cps-property.com
2019-08-12 delete email ja..@cps-property.com
2019-08-12 delete email lo..@cps-property.com
2019-08-12 delete email ro..@cps-property.com
2019-08-12 delete email st..@cps-property.com
2019-08-12 delete person Aron McKenna
2019-08-12 delete person Hollie McKane
2019-08-12 delete person Jarlath Jackman
2019-08-12 delete person Lorna Corvan
2019-08-12 delete person Rory Connelly
2019-08-12 delete person Stephen McShane
2019-08-12 insert address 2F Dunmore Place Belfast BT15 3GP
2019-08-12 insert address 34 The Rose Garden Dunmurry Belfast BT17 9GY
2019-08-12 insert address 60 Sluggan Road Pomeroy Dungannon BT70 2UP
2019-08-12 insert address 9 Stranmillis Street
2019-08-12 insert address Apartment 5 Malone Road, Bt9 5Nw
2019-08-12 insert address Clara House, 12 Eglantine Avenue
2019-08-12 insert person Caroline Murphy
2019-08-12 insert person Jenny Reid
2019-07-12 delete address 37 Mount Eagles Square Belfast BT17 0GY
2019-07-12 delete address 68 Clady Road Clady Armagh BT60 2HA
2019-07-12 delete address Apartment 5 Malone Road, Bt9 5Nw
2019-07-12 delete address Harpers, 121 University Street
2019-07-12 insert address 13 Market Street
2019-07-12 insert address Apt 80, Queens Square
2019-07-12 insert address Corner House Milford Armagh BT60 3NZ
2019-07-12 insert address Lands, @ Aughanduff Road Belleeks Newry BT35 9YD
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-06-09 delete address 13 Westrock Drive Belfast BT12 7QA
2019-06-09 delete address 68 Newry Road
2019-06-09 delete address 9 Hanover Street Portadown BT62 3ER
2019-06-09 delete address At Cashel Road Coleraine BT51 4NU
2019-06-09 insert address 121 Park Lane, Mayfair, London, Greater London, W1K 7AG England
2019-06-09 insert address 37 Mount Eagles Square Belfast BT17 0GY
2019-06-09 insert address 68 Clady Road Clady Armagh BT60 2HA
2019-06-09 insert address Apartment 5 Malone Road, Bt9 5Nw
2019-06-09 insert phone 020 7079 1549
2019-06-09 insert phone 020 7079 1549 020 7079 1549
2019-05-10 delete address 121 University Street Belfast BT7 1HP
2019-05-10 delete address 17 Malone Avenue
2019-05-10 delete address 2 Ashley Drive
2019-05-10 delete address 545 Antrim Road
2019-05-10 delete address 9 Annagh Meadows Portadown BT62 3BX
2019-05-10 delete address Apartment 3E Gosford Castle Markethill BT60 1FP
2019-05-10 insert address 13 Westrock Drive Belfast BT12 7QA
2019-05-10 insert address 29604 Elviria , Malaga , Spain
2019-05-10 insert address 9 Hanover Street Portadown BT62 3ER
2019-05-10 insert address At Cashel Road Coleraine BT51 4NU
2019-05-10 insert address Carran Industrial Estate
2019-05-10 insert address Former St Brigids' High School
2019-05-10 insert email ov..@cps-property.com
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-16 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-07 delete address 27 Mount Eagles Square Belfast BT17 0GY
2019-04-07 delete address 5 Meadow Hill Drumlegagh Omagh BT78 4NU
2019-04-07 delete person Chris Kenton
2019-04-07 insert address 121 University Street Belfast BT7 1HP
2019-04-07 insert address 2 Ashley Drive
2019-04-07 insert address 545 Antrim Road
2019-04-07 insert address 68 Newry Road
2019-04-07 insert address 9 Annagh Meadows Portadown BT62 3BX
2019-04-07 insert address Apartment 3E Gosford Castle Markethill BT60 1FP
2019-02-28 delete address 207 Belsize Road Lisburn BT27 4DP
2019-02-28 delete address 23 Ballyards Road Miilford
2019-02-28 delete address 5 Maryville Avenue Belfast BT9 7HE
2019-02-28 delete address 545 Antrim Road
2019-02-28 delete address 68 Newry Road
2019-02-28 delete address 85 Lisburn Road
2019-02-28 insert address 27 Mount Eagles Square Belfast BT17 0GY
2019-02-28 insert address 5 Meadow Hill Drumlegagh Omagh BT78 4NU
2019-01-26 delete address 103 Donegal Avenue Belfast BT12 6LT
2019-01-26 delete address 11 Windsor Drive Belfast BT9 7FH
2019-01-26 delete address 12 Railway Street Derriaghy
2019-01-26 delete address 194 Lisburn Road
2019-01-26 insert address 207 Belsize Road Lisburn BT27 4DP
2019-01-26 insert address 5 Maryville Avenue Belfast BT9 7HE
2018-12-23 delete managingdirector Arthur O'Hagan
2018-12-23 insert personal_emails ar..@cps-property.com
2018-12-23 delete address 1 Tullywest Road Nutts Corner
2018-12-23 delete address 41 Mullaghmenagh Meadows Omagh BT78 5QJ
2018-12-23 delete address 43 St Judes Parade Belfast BT7 2GX
2018-12-23 delete address 85 Breagh Hill
2018-12-23 delete address 93 Jervis Street Portadown BT62 3HD
2018-12-23 delete address Torrent Glen - Three Bed Semi Detached Dungannon
2018-12-23 delete email ky..@cps-property.com
2018-12-23 delete person Kyle Morgan
2018-12-23 insert address 103 Donegal Avenue Belfast BT12 6LT
2018-12-23 insert address 11 Windsor Drive Belfast BT9 7FH
2018-12-23 insert address 12 Railway Street Derriaghy
2018-12-23 insert address 194 Lisburn Road
2018-12-23 insert email ar..@cps-property.com
2018-12-23 insert email ar..@cps-property.com
2018-12-23 insert email fi..@cps-property.com
2018-12-23 insert person Aron McKenna
2018-12-23 insert person Arron Luff
2018-12-23 insert person Fionnghuala Higgins
2018-12-23 update person_title Adrian Mallon: Accountant => Accountant, Armagh
2018-12-23 update person_title Arthur O'Hagan: Managing Director => Managing Director, Armagh
2018-12-23 update person_title Brian Blair: Letting Negotiator => Letting Negotiator, Belfast
2018-12-23 update person_title Caitríona Maguire: Mortgage Administrator Support / Para - Planner => Mortgage Administrator Support / Para - Planner, Belfast
2018-12-23 update person_title Chris Kenton: Director of Valuation and Professional Services => Director of Valuation and Professional Services, Derry
2018-12-23 update person_title Ellen Kells: Marketing & Customers Service Officer => Marketing & Customers Service Officer, Armagh
2018-12-23 update person_title Eoin O'Hagan: Valuer; Business Management => Branch Manager, Belfast CeMap
2018-12-23 update person_title Fiona Forrest-Kinnin: Financial and Administration Manager / Personal Assistant to Managing Director => Financial and Administration Manager / Personal Assistant to Managing Director, Armagh
2018-12-23 update person_title George Kingston: Branch Manager AssocRICS => Branch Manager, Dungannon AssocRICS
2018-12-23 update person_title Hollie McKane: Property Manager => Property Manager, Belfast
2018-12-23 update person_title James Freeman: Sales Assistant => Sales Assistant, Armagh & Belfast
2018-12-23 update person_title Jarlath Jackman: Valuer and Marketing Agent => Valuer and Marketing Agent, Enniskillen
2018-12-23 update person_title Lorna Corvan: Administration and Accounts => Administration and Accounts, Armagh
2018-12-23 update person_title Mark McAteer: Marketing Agent => Marketing Agent, Armagh
2018-12-23 update person_title Michael Brunsdon: Accounts => Accounts, Armagh
2018-12-23 update person_title Owen Hawe: Marketing Agent => Marketing Agent, Armagh
2018-12-23 update person_title Shane O'Hagan: Admin Assistant => Admin Assistant, Armagh
2018-12-23 update person_title Sharon Quinn: Mortgage Adviser; Branch Manager => Branch Manager and Mortgage Adviser, Enniskillen
2018-12-23 update person_title Stephen McShane: Corporate Accounts Manager => Corporate Accounts Manager, Armagh
2018-11-02 delete address 3 Bed Semi-Detached Killuney Park
2018-11-02 delete address 36 Powerscourt Place Belfast BT7 1FX
2018-11-02 delete address 72 Acres Of Agricultural Land Rathcumber Road Armagh BT60 3DZ
2018-11-02 delete address The Coach House, 102A Prince Andrew Way Carrickfergus BT38 7TU
2018-11-02 delete address Type 2
2018-11-02 insert address 41 Mullaghmenagh Meadows Omagh BT78 5QJ
2018-11-02 insert address 43 St Judes Parade Belfast BT7 2GX
2018-11-02 insert address 85 Breagh Hill
2018-11-02 insert address 93 Jervis Street Portadown BT62 3HD
2018-09-12 delete address 3 Scaffog Park Enniskillen BT74 7JQ
2018-09-12 delete address 8 Campbell Building Ross's Mill Belfast BT13 2QQ
2018-09-12 delete address Drumbane Grange, 11 Drumbane Road Moira
2018-09-12 delete address Gosford Mill Restaurant, Business As A Going Concern
2018-09-12 delete address The George, 9 Eglantine Avenue
2018-09-12 insert address 3 Bed Semi-Detached Killuney Park
2018-09-12 insert address 36 Powerscourt Place Belfast BT7 1FX
2018-09-12 insert address 72 Acres Of Agricultural Land Rathcumber Road Armagh BT60 3DZ
2018-09-12 insert address The Coach House, 102A Prince Andrew Way Carrickfergus BT38 7TU
2018-09-12 insert address Type 2
2018-09-12 insert email mi..@cps-property.com
2018-09-12 insert person Michael Brunsdon
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-05-31 delete address 2A Brewery Lane Donaghmore Dungannon BT70 3PW
2018-05-31 delete address 33A Rann Road Downpatrick BT30 9AP
2018-05-31 delete address 85 Northland Village Dungannon BT71 6JN
2018-05-31 delete address Cashel, Spinners Lane
2018-05-31 delete address The Stanley Dobbin Hill
2018-05-31 insert address Longnancy's Bar
2018-04-09 delete address 125 Markethill Road
2018-04-09 delete address 175 Derrygonnelly Road Springfield
2018-04-09 delete address 25 St. Patrick's Park Armagh BT60 4BQ
2018-04-09 delete address 9 Kilmore Park Kilmore Armagh BT61 8NT
2018-04-09 insert address 2A Brewery Lane Donaghmore Dungannon BT70 3PW
2018-04-09 insert address 33A Rann Road Downpatrick BT30 9AP
2018-04-09 insert address 85 Northland Village Dungannon BT71 6JN
2018-04-09 insert address The George, 9 Eglantine Avenue
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-05 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-02-21 delete address 14 Andersonstown Crescent Belfast BT11 8FJ
2018-02-21 delete address 22 Lammy Crescent Omagh BT78 5JD
2018-02-21 delete address 59 St Patrick's Park Armagh BT60 4BQ
2018-02-21 delete address Apt 80, Queens Square
2018-02-21 delete address Apt 9, 14 The Arc Titanic Quarter
2018-02-21 insert address 175 Derrygonnelly Road Springfield
2018-02-21 insert address 25 St. Patrick's Park Armagh BT60 4BQ
2018-02-21 insert address 9 Kilmore Park Kilmore Armagh BT61 8NT
2018-02-21 insert address The Stanley Dobbin Hill
2018-02-21 insert email ma..@cps-property.com
2018-02-21 insert email mi..@cps-property.com
2018-02-21 insert email ro..@cps-property.com
2018-02-21 insert person Mark McAteer
2018-02-21 insert person Michael Brunsdon
2018-01-10 delete address 11 Northbrook Street Lisburn Road Belfast BT9 7DH
2018-01-10 delete address 7 Camden Street Belfast BT9 6AT
2018-01-10 insert address 14 Andersonstown Crescent Belfast BT11 8FJ
2018-01-10 insert address 22 Lammy Crescent Omagh BT78 5JD
2018-01-10 insert address 59 St Patrick's Park Armagh BT60 4BQ
2018-01-10 insert address CPS Property, 25 Market Street, Portadown, Co. Armagh, BT62 3LD Northern Ireland
2018-01-10 insert phone 028 3886 8888
2018-01-10 insert phone 028 3886 8888 028 3886 8888
2017-12-13 delete address 19 Glasvey Walk Belfast BT17 0DE
2017-12-13 delete address 32 Ballynorthland Park
2017-12-13 delete address 90 Lisbane Road Saintfield
2017-12-13 delete address Unit 5, Ardenlee Green Belfast BT6 8QF
2017-12-13 insert address 11 Northbrook Street Lisburn Road Belfast BT9 7DH
2017-12-13 insert address 7 Camden Street Belfast BT9 6AT
2017-12-13 insert address Apt 80, Queens Square
2017-12-13 insert address Cashel, Spinners Lane
2017-11-06 delete address 6 Callan Crescent Armagh BT61 7RH
2017-11-06 delete address 97 Maritime Drive
2017-11-06 insert address 19 Glasvey Walk Belfast BT17 0DE
2017-11-06 insert address Unit 5, Ardenlee Green Belfast BT6 8QF
2017-10-03 delete address 11 Edenderry Drive Benburb Dungannon BT71 7TT
2017-10-03 delete address 14 Rivergate Lane
2017-10-03 delete address Apt 9, 14 The Arc Titanic Quarter Belfast BT3 9FL
2017-10-03 insert address 6 Callan Crescent Armagh BT61 7RH
2017-08-21 delete address 20 Ard Rí Gardens Armagh BT60 4BS
2017-08-21 delete address 20 Highfield Drive Omagh BT79 7WN
2017-08-21 delete address 33 Kiltubbrid Road + 4 Acres Of Land Middletown
2017-08-21 delete address 8 Ballycrummy Road
2017-08-21 delete address Tullyneil Barn, 22 Tullyneil Road
2017-08-21 insert address 11 Edenderry Drive Benburb Dungannon BT71 7TT
2017-08-21 insert address 14 Rivergate Lane
2017-08-21 insert address 97 Maritime Drive
2017-08-21 insert address Apt 9, 14 The Arc Titanic Quarter Belfast BT3 9FL
2017-07-21 delete address 11 Altan Gardens Belfast BT7 0UE
2017-07-21 delete address 19 Empire Parade Belfast BT12 6GN
2017-07-21 delete address 27 Northbrook Street Belfast BT9 7DH
2017-07-21 delete address Spectacular Detached Family Homes
2017-07-21 insert address 20 Ard Rí Gardens Armagh BT60 4BS
2017-07-21 insert address 20 Highfield Drive Omagh BT79 7WN
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-12 delete address 154 Ulsterville Avenue Belfast BT9 7AR
2017-06-12 delete address 31 Graymount Park Belfast BT36 6LY
2017-06-12 delete address 54 Wellesley Avenue
2017-06-12 delete address 9 Strathmore Park North
2017-06-12 delete address 910 Shore Road Belfast BT36 7DJ
2017-06-12 insert address 11 Altan Gardens Belfast BT7 0UE
2017-06-12 insert address 19 Empire Parade Belfast BT12 6GN
2017-06-12 insert address 27 Northbrook Street Belfast BT9 7DH
2017-05-03 delete address 103 South Parade Ravenhill Road
2017-05-03 delete address 11 Knockamell Park Armagh BT61 7HJ
2017-05-03 delete address 122A Battleford Road
2017-05-03 delete address 14 Lisduff Lane Benburb
2017-05-03 delete address 28 Lockside Court Stranmillis Belfast BT9 5GQ
2017-05-03 delete address 3 Ardean Manor
2017-05-03 insert address 154 Ulsterville Avenue Belfast BT9 7AR
2017-05-03 insert address 31 Graymount Park Belfast BT36 6LY
2017-05-03 insert address 33 Kiltubbrid Road + 4 Acres Of Land Middletown
2017-05-03 insert address 54 Wellesley Avenue
2017-05-03 insert address 9 Strathmore Park North
2017-05-03 insert address 910 Shore Road Belfast BT36 7DJ
2017-05-03 insert email ja..@cps-property.com
2017-05-03 insert person Cathal McAnenly
2017-05-03 insert person Darragh McAnenly
2017-05-03 insert person Jarlath Jackman
2017-05-03 insert person Rory Connelly
2017-05-03 update person_title George Kingston: Branch Manager => Branch Manager AssocRICS
2017-05-03 update person_title Kyle Morgan: Senior Lettings Negotiator => Senior Lettings Negotiator, Belfast
2017-05-03 update person_title Sharon Quinn: Mortgage and Protection Adviser => Mortgage Adviser; Branch Manager
2017-02-16 delete address 11 Windsor Drive Belfast BT9 7FH
2017-02-16 delete address Cashel, Spinners Lane
2017-02-16 insert address 11 Knockamell Park Armagh BT61 7HJ
2017-02-16 insert address 28 Lockside Court Stranmillis Belfast BT9 5GQ
2017-02-16 insert email ca..@cps-property.com
2017-02-16 insert email ca..@cps-property.com
2017-02-16 insert email ho..@cps-property.com
2017-02-16 insert person Caitríona Maguire
2017-02-16 insert person Hollie McKane
2017-02-16 update person_title Eoin O'Hagan: Valuer and Marketing Officer => Valuer; Business Management
2017-02-16 update person_title Kyle Morgan: Property Manager => Senior Lettings Negotiator
2017-02-16 update person_title Owen Hawe: Sales Negotiator; Financial Advisor => Marketing Agent
2017-02-16 update person_title Sharon Quinn: Financial Advisor; Branch Manager => Mortgage and Protection Adviser
2017-02-16 update person_title Stephen McShane: Corporate Accounts Manager / Mortgage and Protection Advisor => Corporate Accounts Manager
2017-02-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-18 delete address 21 Hillview Park Lisburn BT27 4PA
2017-01-18 delete address 42 Ebor Parade *Total Refurb* Belfast BT12 6NS
2017-01-18 delete address 8 Ballycrummy Road
2017-01-18 delete address 8 Milltown Court Newtownbutler Enniskillen BT92 8AD
2017-01-18 insert address 11 Windsor Drive Belfast BT9 7FH
2017-01-18 insert address 122A Battleford Road
2017-01-18 insert address 14 Lisduff Lane Benburb
2017-01-18 insert address 3 Ardean Manor
2017-01-18 insert address Cashel, Spinners Lane
2016-11-22 delete address 129 Shore Road Magheramorne
2016-11-22 delete address 21 Glencairn Street Belfast BT13 3LT
2016-11-22 delete address 85 Knockview Drive Tandragee BT62 2BL
2016-11-22 insert address 103 South Parade Ravenhill Road
2016-11-22 insert address 105 Glenarm Road
2016-11-22 insert address 21 Hillview Park Lisburn BT27 4PA
2016-11-22 insert address 42 Ebor Parade *Total Refurb* Belfast BT12 6NS
2016-11-22 insert address 8 Ballycrummy Road
2016-11-22 insert address 8 Milltown Court Newtownbutler Enniskillen BT92 8AD
2016-10-15 delete address 1 Ard Ri Gardens Armagh BT60 4BS
2016-10-15 delete address 24 Mullanary Road Middletown
2016-10-15 delete address 24 Spinners Court Armagh BT60 2PE
2016-10-15 delete address 34A Fintona Road Dromore
2016-10-15 delete address 5 Woodford Heights
2016-10-15 delete address 87 Lisanally Lane Armagh BT61 7HF
2016-10-15 delete address Apt 14, 222 Malone Road
2016-10-15 insert address 129 Shore Road Magheramorne
2016-10-15 insert address 21 Glencairn Street Belfast BT13 3LT
2016-10-15 insert address 59 Drumnabreeze Road Magheralin
2016-10-15 insert address 85 Knockview Drive Tandragee BT62 2BL
2016-09-17 delete address 17 Manor Hill Milford BT60 3NF
2016-09-17 delete address Unit 2, 52 Lisburn Avenue Belfast BT9 7FX
2016-09-17 delete person Johnathan Jordan
2016-09-17 insert address 1 Ard Ri Gardens Armagh BT60 4BS
2016-09-17 insert address 24 Mullanary Road Middletown
2016-09-17 insert address 24 Spinners Court Armagh BT60 2PE
2016-09-17 insert address 34A Fintona Road Dromore
2016-09-17 insert address 5 Woodford Heights
2016-09-17 insert address 87 Lisanally Lane Armagh BT61 7HF
2016-09-17 insert address Apt 14, 222 Malone Road
2016-09-17 insert email da..@cps-property.com
2016-08-13 delete address 20 Forest Street Belfast BT12 7BG
2016-08-13 delete address 58 Crillan Road Ederney BT93 1JT
2016-08-13 delete address House Type 3A Castlecaulfield BT70 3FB
2016-08-13 insert address 17 Manor Hill Milford BT60 3NF
2016-08-13 insert address Unit 2, 52 Lisburn Avenue Belfast BT9 7FX
2016-08-13 update person_title Sharon Quinn: Branch Manager => Financial Advisor; Branch Manager
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-07 delete address 26-28 Main Street Derrygonnelly Enniskillen BT93 6HW
2016-07-07 delete address 31 Belfast Road Antrim BT41 1NY
2016-07-07 delete email st..@cps-property.com
2016-07-07 delete person Stuart Parket
2016-07-07 insert address 20 Forest Street Belfast BT12 7BG
2016-07-07 insert address 58 Crillan Road Ederney BT93 1JT
2016-07-07 insert address House Type 3A Castlecaulfield BT70 3FB
2016-07-07 insert email el..@cps-property.com
2016-07-07 insert email sh..@cps-property.com
2016-07-07 insert person Ellen Kells
2016-07-07 insert person Sharon Quinn
2016-07-07 update person_description Eoin O'Hagan => Eoin O'Hagan
2016-07-07 update person_title Brian Blair: null => Letting Negotiator
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-06 delete address 51 Edinburgh Street Lisburn Road Belfast BT9 7DS
2016-05-06 delete address 70 Donnybrook Street Lisburn Road Belfast BT9 7DD
2016-05-06 delete address Corner House, 1 Hill Street Armagh BT60 3NZ
2016-05-06 insert address 26-28 Main Street Derrygonnelly Enniskillen BT93 6HW
2016-05-06 insert address 31 Belfast Road Antrim BT41 1NY
2016-04-14 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-22 update website_status DomainNotFound => OK
2016-03-22 delete address 101 Frenchpark Street Belfast BT12 6HZ
2016-03-22 delete address 39 Malone Avenue Lisburn/Malone Road, South Belfast Belfast BT9 6AL
2016-03-22 delete address 9 Ebor Street Tates Avenue, South Belfast Belfast BT12 6NL
2016-03-22 delete email se..@cps-property.com
2016-03-22 delete person Sean Rafferty
2016-03-22 insert address 51 Edinburgh Street Lisburn Road Belfast BT9 7DS
2016-03-22 insert address 70 Donnybrook Street Lisburn Road Belfast BT9 7DD
2016-03-22 insert address Corner House, 1 Hill Street Armagh BT60 3NZ
2016-03-22 insert email br..@cps-property.com
2016-03-22 insert email ma..@cps-property.com
2016-03-22 insert person Brian Blair
2016-03-22 insert person Matthew Gilpin
2016-03-12 update website_status OK => DomainNotFound
2016-02-10 delete address 20 Milltown Lane Saintfield BT24 7JW
2016-02-10 delete address 20A Milltown Lane Saintfield BT24 7JW
2016-02-10 insert address 101 Frenchpark Street Belfast BT12 6HZ
2016-02-10 insert address 39 Malone Avenue Lisburn/Malone Road, South Belfast Belfast BT9 6AL
2016-02-10 insert address 9 Ebor Street Tates Avenue, South Belfast Belfast BT12 6NL
2016-01-12 delete source_ip 46.32.253.125
2016-01-12 insert source_ip 94.236.83.40
2016-01-12 update robots_txt_status cps-property.com: 404 => 200
2016-01-12 update robots_txt_status www.cps-property.com: 404 => 200
2015-10-31 delete address 17 Alexander Avenue, Armagh Rent £110 53 Thomas Street, Armagh
2015-10-31 insert address 37 Knocklochlan, Omagh Rent POA 14 Fairhill Road
2015-10-31 insert address South West of 79 Kilskeery Road
2015-10-07 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-10-07 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-10-02 delete general_emails in..@3sixtycreate.com
2015-10-02 delete address 109 Dunluce Avenue, Belfast Rent £900 58 Newry Road, Armagh
2015-10-02 delete address 19 Dill Avenue, Lurgan Rent £100 Flat 3, 17 Ireton Street
2015-10-02 delete address 35a Ballygasey Road, Loughgall Asking Price £245,000 23a Tullysaran Road, Armagh
2015-10-02 delete address 52-55 Spinners Court Asking Price £127,950 44 Crocknacor Road, Omagh
2015-10-02 delete email in..@3sixtycreate.com
2015-10-02 insert address 17 Alexander Avenue, Armagh Rent £110 53 Thomas Street, Armagh
2015-09-09 update statutory_documents 01/07/15 FULL LIST
2015-03-16 delete address 16-18 Market Street, Armagh Rent £800 85 Avoniel Road, Belfast
2015-03-16 delete address 75 Glencairn Way, Belfast
2015-03-16 insert address 109 Dunluce Avenue, Belfast Rent £900 58 Newry Road, Armagh
2015-03-16 insert address 19 Dill Avenue, Lurgan Rent £100 Flat 3, 17 Ireton Street
2015-03-16 insert address 35a Ballygasey Road, Loughgall Asking Price £245,000 23a Tullysaran Road, Armagh
2015-03-16 insert address 52-55 Spinners Court Asking Price £127,950 44 Crocknacor Road, Omagh
2015-03-16 insert email jo..@cps-property.com
2015-03-16 update person_title Neil Conlon: Finance Director => Financial Director; Finance Director
2015-01-13 update website_status DomainNotFound => OK
2015-01-13 delete index_pages_linkeddomain dbsquared.co.uk
2015-01-13 delete phone +353 447 2323
2015-01-13 delete source_ip 212.48.69.101
2015-01-13 insert address 16-18 Market Street, Armagh Rent £800 85 Avoniel Road, Belfast
2015-01-13 insert address 75 Glencairn Way, Belfast
2015-01-13 insert index_pages_linkeddomain 3sixtycreate.com
2015-01-13 insert index_pages_linkeddomain outdatedbrowser.com
2015-01-13 insert source_ip 46.32.253.125
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-03 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-28 update website_status OK => DomainNotFound
2014-08-20 delete address 15 Roosevelt Square, Belfast
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-15 delete address 255 Donegal Road, Belfast
2014-07-15 delete address 90metres East of Summerisland Road, Loughgall, Armagh
2014-07-15 insert address 15 Roosevelt Square, Belfast
2014-07-01 update statutory_documents 01/07/14 FULL LIST
2014-06-05 delete address 85 Shankill Road, Enniskillen
2014-06-05 insert address 255 Donegal Road, Belfast
2014-06-05 insert address 90metres East of Summerisland Road, Loughgall, Armagh
2014-04-23 delete address 63 Carrigans Road, Omagh
2014-04-23 delete address Apt.13 Bass Building, Belfast
2014-04-23 insert address 85 Shankill Road, Enniskillen
2014-03-26 delete address 48 Dromore Road, Omagh
2014-03-26 insert address 63 Carrigans Road, Omagh
2014-03-26 insert address Apt.13 Bass Building, Belfast
2014-03-12 insert address 48 Dromore Road, Omagh
2013-12-30 insert address 43 Station Road, Enniskillen
2013-12-16 insert address 59 Omagh Road, Dromore
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-23 delete address 29-31 Thomas Street, Armagh, BT61 7PX
2013-10-15 insert address 29-31 Thomas Street, Armagh, BT61 7PX
2013-10-08 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-09-06 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-09-06 update statutory_documents STATEMENT OF FACT. NAME CORRECTED FROM CPS COMMRCIALS LIMITED TO CPS COMMERCIALS LIMITED DUE TO AN ERROR MADE BY COMPANIES REGISTRY NORTHERN IRELAND ON 1ST JULY 2005
2013-08-21 update statutory_documents 01/07/13 FULL LIST
2013-07-04 update website_status ServerDown => OK
2013-07-04 insert career_emails re..@cps-property.com
2013-07-04 delete address Armagh)29-31 Thomas Street, Armagh, BT61 7PX
2013-07-04 delete address Belfast)164 Lisburn Road, Belfast, BT9 6AL
2013-07-04 delete address Dungannon)2 Thomas Street, Dungannon, BT70 1HN
2013-07-04 delete address Omagh)16 John Street , Omagh, BT78 1DW
2013-07-04 delete email he..@cps-property.com
2013-07-04 delete phone +44 28 37523584
2013-07-04 delete phone +44 28 90687150
2013-07-04 delete phone +44 2882 252868
2013-07-04 insert email re..@cps-property.com
2013-07-04 insert phone +353 447 2323
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-04-26 delete address 60 Melrose Street Belfast £950 Killylea Road
2013-04-11 delete address 22 Manooney Road Killylea £700 11a Dunnesmullen Road
2013-04-11 insert address 22 New St Enniskillen Fermanagh BT74 6AH
2013-04-11 insert address 60 Melrose Street Belfast £950 Killylea Road
2013-04-11 insert email li..@cps-property.com
2013-04-11 insert phone 028 6632 8163
2013-03-20 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-05 insert address 22 Manooney Road Killylea £700 11a Dunnesmullen Road
2013-01-12 update website_status OK
2012-07-30 update statutory_documents 01/07/12 FULL LIST
2012-04-25 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents 01/07/11 FULL LIST
2011-02-25 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 01/07/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ART O'HAGAN / 01/07/2010
2010-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ART O'HAGAN / 01/07/2010
2010-04-30 update statutory_documents 01/07/09 FULL LIST
2010-04-21 update statutory_documents 01/07/07 FULL LIST
2010-04-21 update statutory_documents 01/07/08 NO CHANGES
2010-03-16 update statutory_documents DISS REQUEST WITHDRAWN
2010-02-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-02-05 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-07-10 update statutory_documents 31/07/08 ANNUAL ACCTS
2009-07-06 update statutory_documents CHANGE OF DIRS/SEC
2009-06-22 update statutory_documents WITHDRAW STRIKE OFF
2009-02-04 update statutory_documents APP. FOR STRIKE OFF
2008-05-16 update statutory_documents 31/07/07 ANNUAL ACCTS
2007-05-04 update statutory_documents 31/07/06 ANNUAL ACCTS
2006-08-29 update statutory_documents 01/07/06 ANNUAL RETURN SHUTTLE
2005-08-13 update statutory_documents CHANGE IN SIT REG ADD
2005-08-13 update statutory_documents CHANGE OF DIRS/SEC
2005-08-13 update statutory_documents CHANGE OF DIRS/SEC
2005-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION