Total Documents | 158 |
---|
Total Pages | 771 |
---|
1 December 2020 | Confirmation statement made on 29 November 2020 with updates |
---|---|
24 November 2020 | Registration of charge NI0397470019, created on 24 November 2020 |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 |
6 December 2019 | Confirmation statement made on 29 November 2019 with updates |
7 June 2019 | Registration of charge NI0397470018, created on 6 June 2019 |
8 January 2019 | Registration of charge NI0397470017, created on 4 January 2019
|
2 January 2019 | Confirmation statement made on 29 November 2018 with no updates |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 |
21 August 2018 | Registration of charge NI0397470016, created on 21 August 2018 |
25 June 2018 | Registration of charge NI0397470014, created on 4 June 2018 |
25 June 2018 | Registration of charge NI0397470015, created on 4 June 2018 |
15 May 2018 | Registered office address changed from C/O Noel Conn & Company 7 Seven House Upper English Street Armagh BT61 7LA to 90a the Promenade Portstewart BT55 7AE on 15 May 2018 |
22 February 2018 | Satisfaction of charge 1 in full |
22 February 2018 | Satisfaction of charge 9 in full |
22 February 2018 | Satisfaction of charge 4 in full |
22 February 2018 | Satisfaction of charge 10 in full |
22 February 2018 | Satisfaction of charge 6 in full |
22 February 2018 | Satisfaction of charge 5 in full |
22 February 2018 | Satisfaction of charge 8 in full |
22 February 2018 | Satisfaction of charge 2 in full |
22 February 2018 | Satisfaction of charge 11 in full |
22 February 2018 | Satisfaction of charge 7 in full |
22 February 2018 | Satisfaction of charge 12 in full |
22 February 2018 | Satisfaction of charge 3 in full |
22 February 2018 | Satisfaction of charge 13 in full |
14 February 2018 | Part of the property or undertaking has been released and no longer forms part of charge 3 |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 |
8 December 2017 | Confirmation statement made on 29 November 2017 with updates |
8 December 2017 | Confirmation statement made on 29 November 2017 with updates |
26 June 2017 | Cessation of Andrea Roberta Wright as a person with significant control on 26 June 2017 |
26 June 2017 | Cessation of Andrea Roberta Wright as a person with significant control on 26 June 2017 |
26 June 2017 | Notification of Nicholas Brian Geoffrey Brown as a person with significant control on 26 June 2017 |
26 June 2017 | Notification of Nicholas Brian Geoffrey Brown as a person with significant control on 26 June 2017 |
26 June 2017 | Appointment of Mr Nicholas Brian Geoffrey Brown as a director on 26 June 2017 |
26 June 2017 | Appointment of Mr Nicholas Brian Geoffrey Brown as a director on 26 June 2017 |
26 June 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
3 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
15 January 2014 | Registered office address changed from Mccrums Court the Mall Armagh BT61 7BZ Northern Ireland on 15 January 2014 |
15 January 2014 | Registered office address changed from Mccrums Court the Mall Armagh BT61 7BZ Northern Ireland on 15 January 2014 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
27 June 2013 | Annual return made up to 29 November 2012 with a full list of shareholders |
27 June 2013 | Total exemption small company accounts made up to 31 March 2012 |
27 June 2013 | Annual return made up to 29 November 2012 with a full list of shareholders |
27 June 2013 | Total exemption small company accounts made up to 31 March 2012 |
19 June 2013 | Compulsory strike-off action has been discontinued |
19 June 2013 | Compulsory strike-off action has been discontinued |
29 March 2013 | First Gazette notice for compulsory strike-off |
29 March 2013 | First Gazette notice for compulsory strike-off |
8 May 2012 | Registered office address changed from 7 Charlemont Gardens Armagh BT61 9BB on 8 May 2012 |
8 May 2012 | Registered office address changed from 7 Charlemont Gardens Armagh BT61 9BB on 8 May 2012 |
8 May 2012 | Registered office address changed from 7 Charlemont Gardens Armagh BT61 9BB on 8 May 2012 |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
24 June 2010 | Particulars of a mortgage or charge / charge no: 13 |
24 June 2010 | Particulars of a mortgage or charge / charge no: 13 |
24 May 2010 | Termination of appointment of Andrea Wright as a director |
24 May 2010 | Termination of appointment of Andrea Wright as a secretary |
24 May 2010 | Termination of appointment of Andrea Wright as a director |
24 May 2010 | Termination of appointment of Andrea Wright as a secretary |
29 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders |
29 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders |
23 December 2009 | Secretary's details changed for Andrea Roberta Wright on 29 November 2009 |
23 December 2009 | Secretary's details changed for Andrea Roberta Wright on 29 November 2009 |
23 December 2009 | Director's details changed for Andrea Roberta Wright on 29 November 2009 |
23 December 2009 | Director's details changed for Andrea Roberta Wright on 29 November 2009 |
23 December 2009 | Director's details changed for Mervyn Wright on 29 November 2009 |
23 December 2009 | Director's details changed for Mervyn Wright on 29 November 2009 |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
18 December 2008 | 29/11/08 annual return shuttle |
18 December 2008 | 29/11/08 annual return shuttle |
8 July 2008 | 31/03/08 annual accts |
8 July 2008 | 31/03/08 annual accts |
25 June 2008 | Change of ARD |
25 June 2008 | Change of ARD |
18 April 2008 | 29/11/07 annual return shuttle |
18 April 2008 | 29/11/07 annual return shuttle |
20 November 2007 | 30/04/07 annual accts |
20 November 2007 | 30/04/07 annual accts |
19 December 2006 | 29/11/06 annual return shuttle |
19 December 2006 | 29/11/06 annual return shuttle |
29 October 2006 | 30/04/06 annual accts |
29 October 2006 | 30/04/06 annual accts |
26 October 2006 | Return of allot of shares |
26 October 2006 | 29/11/05 annual return shuttle |
26 October 2006 | Return of allot of shares |
26 October 2006 | 29/11/05 annual return shuttle |
16 March 2006 | Particulars of a mortgage charge |
16 March 2006 | Particulars of a mortgage charge |
9 March 2006 | Pars re mortage |
9 March 2006 | Pars re mortage |
1 March 2006 | Pars re mortage |
1 March 2006 | Pars re mortage |
1 March 2006 | Pars re mortage |
1 March 2006 | Pars re mortage |
10 February 2006 | 30/04/05 annual accts |
10 February 2006 | 30/04/05 annual accts |
3 February 2006 | Pars re mortage |
3 February 2006 | Pars re mortage |
15 June 2005 | Change in sit reg add |
15 June 2005 | Change in sit reg add |
16 May 2005 | Particulars of a mortgage charge |
16 May 2005 | Particulars of a mortgage charge |
1 February 2005 | Updated mem and arts |
1 February 2005 | Updated mem and arts |
1 February 2005 | Resolutions
|
1 February 2005 | Not of incr in nom cap |
1 February 2005 | Resolutions
|
1 February 2005 | Not of incr in nom cap |
17 December 2004 | 29/11/04 annual return shuttle |
17 December 2004 | 29/11/04 annual return shuttle |
16 December 2004 | 30/04/04 annual accts |
16 December 2004 | 30/04/04 annual accts |
27 February 2004 | 29/11/03 annual return shuttle |
27 February 2004 | 29/11/03 annual return shuttle |
11 February 2004 | 30/04/03 annual accts |
11 February 2004 | 30/04/03 annual accts |
15 December 2003 | Pars re mortage |
15 December 2003 | Pars re mortage |
2 December 2003 | Pars re mortage |
2 December 2003 | Pars re mortage |
30 July 2003 | Pars re mortage |
30 July 2003 | Pars re mortage |
12 June 2003 | Pars re mortage |
12 June 2003 | Pars re mortage |
17 April 2003 | Pars re mortage |
17 April 2003 | Pars re mortage |
3 January 2003 | 29/11/02 annual return shuttle |
3 January 2003 | 29/11/02 annual return shuttle |
12 December 2002 | Pars re mortage |
12 December 2002 | Pars re mortage |
1 October 2002 | 30/04/02 annual accts |
1 October 2002 | 30/04/02 annual accts |
17 January 2002 | 29/11/01 annual return shuttle |
17 January 2002 | 29/11/01 annual return shuttle |
29 November 2000 | Memorandum |