Total Documents | 71 |
---|
Total Pages | 400 |
---|
29 November 2023 | Confirmation statement made on 23 September 2023 with updates |
---|---|
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 |
26 October 2022 | Cessation of Henry Gerard Diamond as a person with significant control on 1 October 2021 |
26 October 2022 | Confirmation statement made on 23 September 2022 with no updates |
26 October 2022 | Notification of Anna Kathleen Diamond as a person with significant control on 1 October 2021 |
26 October 2022 | Notification of Christina Louise Diamond as a person with significant control on 1 October 2021 |
26 October 2022 | Notification of Harry Joseph Diamond as a person with significant control on 1 October 2021 |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 |
30 September 2021 | Confirmation statement made on 23 September 2021 with no updates |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 |
29 October 2020 | Confirmation statement made on 23 September 2020 with no updates |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 |
5 November 2019 | Registered office address changed from 179 Oldpark Road Belfast BT14 6QP Northern Ireland to 167 - 177 Oldpark Road Belfast BT14 6QP on 5 November 2019 |
29 October 2019 | Registered office address changed from 179 Oldpark Road Belfast BT14 6QP Northern Ireland to 167 - 177 Oldpark Road Belfast BT14 6QP on 29 October 2019 |
29 October 2019 | Registered office address changed from 167 - 177 Oldpark Road Belfast BT14 6QP Northern Ireland to 179 Oldpark Road Belfast BT14 6QP on 29 October 2019 |
24 September 2019 | Registered office address changed from Lesley House 3a Carnmoney Road Newtownabbey County Antrim BT36 6HL to 179 Oldpark Road Belfast BT14 6QP on 24 September 2019 |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates |
21 December 2018 | Micro company accounts made up to 31 March 2018 |
26 November 2018 | Confirmation statement made on 15 November 2018 with no updates |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates |
20 November 2017 | Confirmation statement made on 15 November 2017 with no updates |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from 23 Langley Hall Newtownabbey Langley Hall Newtownabbey County Antrim BT37 0FB to Lesley House 3a Carnmoney Road Newtownabbey County Antrim BT36 6HL on 22 December 2015 |
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from 23 Langley Hall Newtownabbey Langley Hall Newtownabbey County Antrim BT37 0FB to Lesley House 3a Carnmoney Road Newtownabbey County Antrim BT36 6HL on 22 December 2015 |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 February 2014 | Registered office address changed from 3a Carnmoney Road Newtownabbey County Antrim BT36 6HL Northern Ireland on 14 February 2014 |
14 February 2014 | Registered office address changed from 3a Carnmoney Road Newtownabbey County Antrim BT36 6HL Northern Ireland on 14 February 2014 |
3 January 2014 | Registered office address changed from 4 Waterloo Park North Belfast BT15 5HW on 3 January 2014 |
3 January 2014 | Registered office address changed from 4 Waterloo Park North Belfast BT15 5HW on 3 January 2014 |
3 January 2014 | Registered office address changed from 4 Waterloo Park North Belfast BT15 5HW on 3 January 2014 |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders |
29 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
29 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
29 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
18 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders |
18 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders |
18 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 |
10 March 2012 | Compulsory strike-off action has been discontinued |
10 March 2012 | Compulsory strike-off action has been discontinued |
9 March 2012 | First Gazette notice for compulsory strike-off |
9 March 2012 | First Gazette notice for compulsory strike-off |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders |
1 April 2010 | Memorandum and Articles of Association |
1 April 2010 | Company name changed annas plaice LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Memorandum and Articles of Association |
1 April 2010 | Company name changed annas plaice LIMITED\certificate issued on 01/04/10
|
31 March 2010 | Change of name notice |
31 March 2010 | Change of name notice |
1 March 2010 | Incorporation |
1 March 2010 | Incorporation |