|
|
01 Dec 2025
|
01 Dec 2025
Confirmation statement made on 30 November 2025 with updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 30 November 2022 with no updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 30 November 2021 with no updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 30 November 2020 with no updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Satisfaction of charge 1 in full
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 30 November 2019 with no updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 30 November 2018 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Registered office address changed from C/O Miscampbell & Co. 6 Annadale Avenue Belfast Co Antrim BT7 3JH to 23 Jubilee Road Newtownards BT23 4YJ on 12 November 2018
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 30 November 2017 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Director's details changed for Mr Jeremy Campbell Coulter on 12 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Secretary's details changed for Ruth Eleanor Coulter on 12 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Notification of North Down Motor Factors Limited as a person with significant control on 1 December 2016
|
|
|
12 Oct 2017
|
12 Oct 2017
Director's details changed for Ruth Eleanor Coulter on 12 October 2017
|