Total Documents | 140 |
---|
Total Pages | 393 |
---|
12 January 2021 | Accounts for a dormant company made up to 31 October 2020 |
---|---|
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates |
14 October 2020 | Confirmation statement made on 1 October 2020 with no updates |
14 November 2019 | Accounts for a dormant company made up to 31 October 2019 |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates |
17 September 2019 | Registered office address changed from 10 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP Northern Ireland to 4 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP on 17 September 2019 |
12 September 2019 | Accounts for a dormant company made up to 31 October 2018 |
2 January 2019 | Appointment of Mr Ronan Robert George Killough as a director on 28 December 2018 |
10 December 2018 | Termination of appointment of Judith Winifred Wylie as a director on 3 December 2018 |
10 December 2018 | Appointment of Ms Mary Hamill as a director on 1 December 2018 |
10 December 2018 | Appointment of Mr Terry Hamill as a secretary on 1 December 2018 |
26 October 2018 | Notification of Mary Hamill as a person with significant control on 15 October 2018 |
5 October 2018 | Termination of appointment of James Campbell as a director on 1 October 2018 |
5 October 2018 | Cessation of James Campbell as a person with significant control on 1 October 2018 |
5 October 2018 | Termination of appointment of James Campbell as a secretary on 1 October 2018 |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates |
6 July 2018 | Accounts for a dormant company made up to 31 October 2017 |
26 January 2018 | Notification of James Campbell as a person with significant control on 2 June 2017 |
11 October 2017 | Confirmation statement made on 1 October 2017 with updates |
11 October 2017 | Appointment of Miss Laura Claire Hamill as a director on 10 October 2017 |
11 October 2017 | Appointment of Miss Laura Claire Hamill as a director on 10 October 2017 |
11 October 2017 | Confirmation statement made on 1 October 2017 with updates |
29 August 2017 | Registered office address changed from C/O Niamh Burns 3 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP to 10 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP on 29 August 2017 |
29 August 2017 | Registered office address changed from C/O Niamh Burns 3 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP to 10 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP on 29 August 2017 |
28 August 2017 | Cessation of Niamh Norah Burns as a person with significant control on 28 August 2017 |
28 August 2017 | Cessation of Niamh Norah Burns as a person with significant control on 2 June 2017 |
28 August 2017 | Termination of appointment of Niamh Burns as a director on 2 June 2017 |
28 August 2017 | Accounts for a dormant company made up to 31 October 2016 |
28 August 2017 | Termination of appointment of Niamh Burns as a secretary on 2 June 2017 |
28 August 2017 | Termination of appointment of Niamh Burns as a director on 2 June 2017 |
28 August 2017 | Termination of appointment of Niamh Burns as a secretary on 2 June 2017 |
28 August 2017 | Appointment of Mr James Campbell as a secretary on 2 June 2017 |
28 August 2017 | Accounts for a dormant company made up to 31 October 2016 |
28 August 2017 | Appointment of Mr Andrew Abraham as a director on 28 August 2017 |
28 August 2017 | Appointment of Mr Andrew Abraham as a director on 28 August 2017 |
28 August 2017 | Appointment of Mr James Campbell as a secretary on 2 June 2017 |
22 August 2017 | Termination of appointment of Trevor Wilson as a director on 16 June 2017 |
22 August 2017 | Termination of appointment of Trevor Wilson as a director on 16 June 2017 |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates |
16 September 2016 | Accounts for a dormant company made up to 31 October 2015 |
16 September 2016 | Accounts for a dormant company made up to 31 October 2015 |
25 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Registered office address changed from 20 Ravenhill Gardens Belfast BT6 8GP to C/O Niamh Burns 3 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP on 25 October 2015 |
25 October 2015 | Registered office address changed from 20 Ravenhill Gardens Belfast BT6 8GP to C/O Niamh Burns 3 Ashleigh Court Ravenhill Gardens Belfast BT6 8GP on 25 October 2015 |
9 July 2015 | Accounts for a dormant company made up to 31 October 2014 |
9 July 2015 | Accounts for a dormant company made up to 31 October 2014 |
14 October 2014 | Termination of appointment of Judith Winifred Wylie as a secretary on 14 October 2014 |
14 October 2014 | Termination of appointment of Judith Winifred Wylie as a secretary on 14 October 2014 |
10 October 2014 | Appointment of Ms Niamh Burns as a director on 10 October 2014 |
10 October 2014 | Appointment of Ms Niamh Burns as a director on 10 October 2014 |
10 October 2014 | Appointment of Mr James Campbell as a director on 10 October 2014 |
10 October 2014 | Appointment of Mr James Campbell as a director on 10 October 2014 |
9 October 2014 | Appointment of Ms Niamh Burns as a secretary on 8 October 2014 |
9 October 2014 | Appointment of Ms Niamh Burns as a secretary on 8 October 2014 |
9 October 2014 | Appointment of Ms Niamh Burns as a secretary on 8 October 2014 |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 July 2014 | Accounts for a dormant company made up to 31 October 2013 |
22 July 2014 | Accounts for a dormant company made up to 31 October 2013 |
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
29 July 2012 | Accounts for a dormant company made up to 31 October 2011 |
29 July 2012 | Accounts for a dormant company made up to 31 October 2011 |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
27 July 2011 | Accounts for a dormant company made up to 31 October 2010 |
27 July 2011 | Accounts for a dormant company made up to 31 October 2010 |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
28 October 2010 | Termination of appointment of Andrew Mcgibbon as a director |
28 October 2010 | Termination of appointment of Andrew Mcgibbon as a director |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
10 June 2010 | Annual return made up to 1 October 2009 with a full list of shareholders |
10 June 2010 | Annual return made up to 1 October 2009 with a full list of shareholders |
10 June 2010 | Annual return made up to 1 October 2009 with a full list of shareholders |
9 June 2010 | Director's details changed for Judith Wylie on 1 October 2009 |
9 June 2010 | Director's details changed for Trevor Wilson on 1 October 2009 |
9 June 2010 | Secretary's details changed for Judith Winifred Wylie on 1 October 2009 |
9 June 2010 | Director's details changed for Judith Wylie on 1 October 2009 |
9 June 2010 | Director's details changed for Trevor Wilson on 1 October 2009 |
9 June 2010 | Director's details changed for Andrew Mcgibbon on 1 October 2009 |
9 June 2010 | Director's details changed for Andrew Mcgibbon on 1 October 2009 |
9 June 2010 | Director's details changed for Trevor Wilson on 1 October 2009 |
9 June 2010 | Director's details changed for Andrew Mcgibbon on 1 October 2009 |
9 June 2010 | Secretary's details changed for Judith Winifred Wylie on 1 October 2009 |
9 June 2010 | Secretary's details changed for Judith Winifred Wylie on 1 October 2009 |
9 June 2010 | Director's details changed for Judith Wylie on 1 October 2009 |
14 April 2010 | Accounts for a dormant company made up to 31 October 2009 |
14 April 2010 | Accounts for a dormant company made up to 31 October 2009 |
27 August 2009 | 31/10/08 annual accts |
27 August 2009 | 31/10/08 annual accts |
21 October 2008 | 01/10/08 annual return shuttle |
21 October 2008 | 01/10/08 annual return shuttle |
23 September 2008 | 31/10/07 annual accts |
23 September 2008 | 31/10/07 annual accts |
3 January 2008 | 01/10/07 annual return shuttle |
3 January 2008 | Change of dirs/sec |
3 January 2008 | Change of dirs/sec |
3 January 2008 | 01/10/07 annual return shuttle |
6 September 2007 | 31/10/06 annual accts |
6 September 2007 | 31/10/06 annual accts |
10 November 2006 | 01/10/06 annual return shuttle |
10 November 2006 | 01/10/06 annual return shuttle |
27 October 2006 | 31/10/05 annual accts |
27 October 2006 | 31/10/05 annual accts |
6 November 2005 | 01/10/05 annual return shuttle |
6 November 2005 | 01/10/05 annual return shuttle |
17 September 2005 | 31/10/04 annual accts |
17 September 2005 | 31/10/04 annual accts |
6 December 2004 | Change of dirs/sec |
6 December 2004 | Change of dirs/sec |
6 December 2004 | Change of dirs/sec |
6 December 2004 | Change of dirs/sec |
4 November 2004 | 01/10/04 annual return shuttle |
4 November 2004 | 01/10/04 annual return shuttle |
27 September 2004 | 31/10/03 annual accts |
27 September 2004 | 31/10/03 annual accts |
13 October 2003 | 01/10/03 annual return shuttle |
13 October 2003 | 01/10/03 annual return shuttle |
1 September 2003 | 31/10/02 annual accts |
1 September 2003 | 31/10/02 annual accts |
9 October 2002 | 01/10/02 annual return shuttle |
9 October 2002 | 01/10/02 annual return shuttle |
9 August 2002 | 31/10/01 annual accts |
9 August 2002 | 31/10/01 annual accts |
24 October 2001 | 01/10/01 annual return shuttle |
24 October 2001 | 01/10/01 annual return shuttle |
7 August 2001 | 31/10/00 annual accts |
7 August 2001 | 31/10/00 annual accts |