|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 3 June 2025 with no updates
|
|
|
26 Jul 2024
|
26 Jul 2024
Confirmation statement made on 3 June 2024 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 3 June 2023 with no updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 3 June 2022 with no updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 3 June 2021 with no updates
|
|
|
17 May 2021
|
17 May 2021
Resolutions
|
|
|
17 May 2021
|
17 May 2021
Registered office address changed from 541 Saintfield Road Carryduff Belfast BT8 8ES Northern Ireland to 137 Shore Road Newtownabbey Antrim BT37 9SY on 17 May 2021
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 3 June 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 3 June 2019 with updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Registered office address changed from 5 Sanda Road Whitehouse, Newtownabbey, Co.Antrim BT37 9UB to 541 Saintfield Road Carryduff Belfast BT8 8ES on 13 June 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Notification of Suzanne Natalie Eastwood as a person with significant control on 8 March 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Notification of Eastwood Group Holdings Limited as a person with significant control on 8 March 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Cessation of Irene Patricia Cahill as a person with significant control on 8 March 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Cessation of James Cahill as a person with significant control on 8 March 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Director's details changed for Mrs Suzanne Natalie Eastwood on 8 March 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Appointment of Mr John Michael Eastwood as a director on 8 March 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Appointment of Mrs Suzanne Natalie Eastwood as a director on 8 March 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Termination of appointment of James Cahill as a director on 8 March 2019
|