|
26 Feb 2024
|
26 Feb 2024
Cessation of Catherine Annon as a person with significant control on 30 September 2022
|
|
26 Feb 2024
|
26 Feb 2024
Notification of Catherine Annon as a person with significant control on 30 September 2022
|
|
05 Jan 2024
|
05 Jan 2024
Confirmation statement made on 5 January 2024 with no updates
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 5 January 2023 with updates
|
|
23 Feb 2023
|
23 Feb 2023
Notification of Trevor Annon Discretionary Trust as a person with significant control on 30 September 2022
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 5 January 2022 with no updates
|
|
31 Aug 2021
|
31 Aug 2021
Current accounting period extended from 29 September 2021 to 30 September 2021
|
|
28 Jun 2021
|
28 Jun 2021
Appointment of Mr Gavin William Annon as a director on 28 June 2021
|
|
28 Jun 2021
|
28 Jun 2021
Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS to Annon House 261-263 Ormeau Road Belfast BT7 3GG on 28 June 2021
|
|
09 Mar 2021
|
09 Mar 2021
Registration of charge NI0270610003, created on 9 March 2021
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 5 January 2021 with no updates
|
|
26 Oct 2020
|
26 Oct 2020
Appointment of Mrs Sarah-Jayne Hunniford as a secretary on 23 October 2020
|
|
26 Oct 2020
|
26 Oct 2020
Termination of appointment of Ian Robert Todd as a secretary on 23 October 2020
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 5 January 2020 with no updates
|
|
24 Mar 2019
|
24 Mar 2019
Appointment of Mr Ian Robert Todd as a secretary on 22 March 2019
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 5 January 2019 with no updates
|
|
10 Aug 2018
|
10 Aug 2018
Termination of appointment of Cathal Ciaran Geoghegan as a secretary on 10 August 2018
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 5 January 2018 with no updates
|