|
|
29 Mar 2026
|
29 Mar 2026
Confirmation statement made on 26 March 2026 with updates
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 26 March 2025 with updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Confirmation statement made on 26 March 2024 with updates
|
|
|
28 Sep 2023
|
28 Sep 2023
Notification of Secretary Services Limited as a person with significant control on 28 September 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Confirmation statement made on 26 March 2023 with updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 26 March 2022 with updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Statement of capital following an allotment of shares on 25 March 2022
|
|
|
29 Jun 2021
|
29 Jun 2021
Appointment of Secretary Services Limited as a secretary on 29 June 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Appointment of Director Management Limited as a director on 29 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Termination of appointment of Pauline Mary Shields as a director on 9 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Registered office address changed from Carlingford Lough Property Mgmt Ltd 147 Longford Road Forkhill Newry BT35 9SD to 422 Lisburn Road Belfast BT9 6GN on 24 June 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 26 March 2021 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Cessation of Pauline Mary Shields as a person with significant control on 8 February 2021
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 26 March 2020 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 26 March 2018 with updates
|