Total Documents | 191 |
---|
Total Pages | 1,514 |
---|
6 November 2023 | Appointment of Mr Christopher Kearney as a director on 1 November 2023 |
---|---|
16 March 2023 | Accounts for a small company made up to 30 June 2022 |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates |
21 March 2022 | Accounts for a small company made up to 30 June 2021 |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates |
7 May 2021 | Accounts for a small company made up to 30 June 2020 |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates |
6 January 2021 | Satisfaction of charge NI0681190007 in full |
6 January 2021 | Satisfaction of charge NI0681190006 in full |
22 December 2020 | Registration of charge NI0681190009, created on 22 December 2020 |
22 December 2020 | Registration of charge NI0681190008, created on 22 December 2020 |
25 March 2020 | Accounts for a small company made up to 30 June 2019 |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates |
20 March 2019 | Accounts for a small company made up to 30 June 2018 |
22 February 2019 | Confirmation statement made on 19 February 2019 with no updates |
24 October 2018 | Resolutions
|
19 October 2018 | Registration of charge NI0681190007, created on 17 October 2018 |
19 October 2018 | Satisfaction of charge NI0681190005 in full |
18 October 2018 | Registration of charge NI0681190006, created on 17 October 2018 |
3 April 2018 | Accounts for a small company made up to 30 June 2017 |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates |
1 December 2017 | Termination of appointment of Peter Mccartney as a director on 27 November 2017 |
1 December 2017 | Termination of appointment of Peter Mccartney as a director on 27 November 2017 |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
13 October 2017 | Satisfaction of charge NI0681190004 in full |
13 October 2017 | Satisfaction of charge NI0681190004 in full |
11 October 2017 | Registration of charge NI0681190005, created on 9 October 2017 |
11 October 2017 | Registration of charge NI0681190005, created on 9 October 2017 |
6 April 2017 | Accounts for a small company made up to 30 June 2016 |
6 April 2017 | Accounts for a small company made up to 30 June 2016 |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates |
16 January 2017 | Registered office address changed from Adelaide House Hawthorne Business Centre Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017 |
16 January 2017 | Registered office address changed from Adelaide House Hawthorne Business Centre Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017 |
31 March 2016 | Accounts for a small company made up to 30 June 2015 |
31 March 2016 | Accounts for a small company made up to 30 June 2015 |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
6 January 2016 | Satisfaction of charge NI0681190003 in full |
6 January 2016 | Satisfaction of charge NI0681190003 in full |
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
21 December 2015 | Registration of charge NI0681190004, created on 16 December 2015 |
21 December 2015 | Registration of charge NI0681190004, created on 16 December 2015 |
17 September 2015 | Memorandum and Articles of Association |
17 September 2015 | Memorandum and Articles of Association |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
7 April 2015 | Accounts for a small company made up to 30 June 2014 |
7 April 2015 | Accounts for a small company made up to 30 June 2014 |
23 March 2015 | Change of name notice |
23 March 2015 | Company name changed pbn lanyon LIMITED\certificate issued on 23/03/15
|
23 March 2015 | Company name changed pbn lanyon LIMITED\certificate issued on 23/03/15
|
23 March 2015 | Change of name notice |
23 February 2015 | Memorandum and Articles of Association |
23 February 2015 | Memorandum and Articles of Association |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
13 February 2015 | Resolutions
|
13 February 2015 | Resolutions
|
13 February 2015 | Statement of company's objects |
13 February 2015 | Resolutions
|
13 February 2015 | Resolutions
|
13 February 2015 | Statement of company's objects |
4 February 2015 | Registration of charge NI0681190003, created on 21 January 2015 |
4 February 2015 | Registration of charge NI0681190003, created on 21 January 2015 |
29 January 2015 | Satisfaction of charge 2 in full |
29 January 2015 | Satisfaction of charge 2 in full |
29 January 2015 | Satisfaction of charge 1 in full |
29 January 2015 | Satisfaction of charge 1 in full |
1 April 2014 | Accounts for a small company made up to 30 June 2013 |
1 April 2014 | Accounts for a small company made up to 30 June 2013 |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 September 2013 | Termination of appointment of Philip Kirk as a director |
20 September 2013 | Termination of appointment of Philip Kirk as a director |
20 September 2013 | Termination of appointment of Gungadhur Busgeeth as a director |
20 September 2013 | Termination of appointment of Gungadhur Busgeeth as a director |
3 April 2013 | Accounts for a small company made up to 30 June 2012 |
3 April 2013 | Accounts for a small company made up to 30 June 2012 |
7 March 2013 | Termination of appointment of Neil Adair as a director |
7 March 2013 | Termination of appointment of Neil Adair as a director |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders |
4 April 2012 | Accounts for a small company made up to 30 June 2011 |
4 April 2012 | Accounts for a small company made up to 30 June 2011 |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders |
26 October 2011 | Duplicate mortgage certificatecharge no:2 |
26 October 2011 | Duplicate mortgage certificatecharge no:2 |
25 October 2011 | Particulars of a mortgage or charge / charge no: 2 |
25 October 2011 | Particulars of a mortgage or charge / charge no: 2 |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders |
21 December 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 |
21 December 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 |
16 December 2010 | Director's details changed for Mr Damian Mitchell on 29 November 2010 |
16 December 2010 | Director's details changed for Mr Damian Mitchell on 29 November 2010 |
4 November 2010 | Accounts for a small company made up to 31 December 2009 |
4 November 2010 | Accounts for a small company made up to 31 December 2009 |
4 August 2010 | Director's details changed for Mr Patrick Kearney on 4 August 2010 |
4 August 2010 | Director's details changed for Mr Patrick Kearney on 4 August 2010 |
4 August 2010 | Director's details changed for Mr Patrick Kearney on 4 August 2010 |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
16 July 2010 | Appointment of Mr Philip Kirk as a director |
16 July 2010 | Appointment of Mr Philip Kirk as a director |
3 March 2010 | Register(s) moved to registered inspection location |
3 March 2010 | Register(s) moved to registered inspection location |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders |
2 March 2010 | Director's details changed for Hugo Wilson on 1 October 2009 |
2 March 2010 | Secretary's details changed for Hugo Wilson on 1 October 2009 |
2 March 2010 | Director's details changed for Alan Gowdy on 1 October 2009 |
2 March 2010 | Director's details changed for Neil Adair on 1 October 2009 |
2 March 2010 | Director's details changed for Patrick Kearney on 1 October 2009 |
2 March 2010 | Director's details changed for Gungadhur Busgeeth on 1 October 2009 |
2 March 2010 | Director's details changed for Gungadhur Busgeeth on 1 October 2009 |
2 March 2010 | Director's details changed for Alan Gowdy on 1 October 2009 |
2 March 2010 | Director's details changed for Peter Mccartney on 1 October 2009 |
2 March 2010 | Director's details changed for Alan Gowdy on 1 October 2009 |
2 March 2010 | Director's details changed for Neil Adair on 1 October 2009 |
2 March 2010 | Register inspection address has been changed |
2 March 2010 | Secretary's details changed for Hugo Wilson on 1 October 2009 |
2 March 2010 | Director's details changed for Patrick Kearney on 1 October 2009 |
2 March 2010 | Termination of appointment of Alan Gowdy as a director |
2 March 2010 | Director's details changed for Hugo Wilson on 1 October 2009 |
2 March 2010 | Register inspection address has been changed |
2 March 2010 | Director's details changed for Neil Adair on 1 October 2009 |
2 March 2010 | Termination of appointment of Alan Gowdy as a director |
2 March 2010 | Director's details changed for Hugo Wilson on 1 October 2009 |
2 March 2010 | Secretary's details changed for Hugo Wilson on 1 October 2009 |
2 March 2010 | Director's details changed for Peter Mccartney on 1 October 2009 |
2 March 2010 | Director's details changed for Peter Mccartney on 1 October 2009 |
2 March 2010 | Director's details changed for Patrick Kearney on 1 October 2009 |
2 March 2010 | Director's details changed for Gungadhur Busgeeth on 1 October 2009 |
6 January 2010 | Appointment of Mr Damian Mitchell as a director |
6 January 2010 | Appointment of Mr Damian Mitchell as a director |
5 November 2009 | Accounts for a small company made up to 31 December 2008 |
5 November 2009 | Accounts for a small company made up to 31 December 2008 |
4 June 2009 | Change of dirs/sec |
4 June 2009 | Change of dirs/sec |
2 March 2009 | 19/02/09 annual return shuttle |
2 March 2009 | 19/02/09 annual return shuttle |
22 February 2009 | Change of ARD |
22 February 2009 | Change of ARD |
11 December 2008 | Change of dirs/sec |
11 December 2008 | Change of dirs/sec |
6 November 2008 | Updated mem and arts |
6 November 2008 | Not re consol/divn of shs |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Return of allot of shares |
6 November 2008 | Change of dirs/sec |
6 November 2008 | Return of allot of shares |
6 November 2008 | Not re consol/divn of shs |
6 November 2008 | Resolutions
|
6 November 2008 | Updated mem and arts |
6 November 2008 | Change of dirs/sec |
6 November 2008 | Resolutions
|
23 October 2008 | Change of dirs/sec |
23 October 2008 | Change of dirs/sec |
23 October 2008 | Change of dirs/sec |
23 October 2008 | Change of dirs/sec |
15 October 2008 | Pars re mortage |
15 October 2008 | Pars re mortage |
30 September 2008 | Updated mem and arts |
30 September 2008 | Updated mem and arts |
30 September 2008 | Not of incr in nom cap |
30 September 2008 | Not of incr in nom cap |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
18 September 2008 | Updated mem and arts |
18 September 2008 | Updated mem and arts |
17 September 2008 | Cert change |
17 September 2008 | Resolution to change name |
17 September 2008 | Cert change |
17 September 2008 | Resolution to change name |
12 September 2008 | Change in sit reg add |
12 September 2008 | Change of dirs/sec |
12 September 2008 | Change of dirs/sec |
12 September 2008 | Change in sit reg add |
12 September 2008 | Change of dirs/sec |
12 September 2008 | Change of dirs/sec |
12 September 2008 | Change of dirs/sec |
12 September 2008 | Change of dirs/sec |
19 February 2008 | Incorporation |
19 February 2008 | Incorporation |