|
|
27 Jan 2026
|
27 Jan 2026
Statement of capital following an allotment of shares on 8 January 2026
|
|
|
29 Dec 2025
|
29 Dec 2025
|
|
|
24 Dec 2025
|
24 Dec 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Registration of charge NI6352490003, created on 10 November 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Change of details for Mr Gareth James Irvine as a person with significant control on 2 April 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 31 July 2025 with no updates
|
|
|
15 Apr 2025
|
15 Apr 2025
|
|
|
01 Aug 2024
|
01 Aug 2024
Confirmation statement made on 31 July 2024 with no updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Change of details for Mr Gareth James Irvine as a person with significant control on 17 November 2022
|
|
|
22 Aug 2023
|
22 Aug 2023
Change of details for Mr Gareth James Irvine as a person with significant control on 17 November 2022
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 31 July 2023 with no updates
|
|
|
21 Aug 2023
|
21 Aug 2023
Director's details changed for Mr Gareth James Irvine on 17 November 2022
|
|
|
17 Nov 2022
|
17 Nov 2022
Change of details for Mr Gareth James Irvine as a person with significant control on 17 November 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Change of details for Mr Gareth James Irvine as a person with significant control on 12 December 2019
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on
|
|
|
14 Dec 2021
|
14 Dec 2021
Registered office address changed from , 43 Manor Street Donaghadee, Co. Down, BT21 0HG, United Kingdom to The Copeland Distillery Manor Street Donaghadee BT21 0HF on 14 December 2021
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 31 July 2021 with updates
|
|
|
19 May 2021
|
19 May 2021
Registration of charge NI6352490002, created on 5 May 2021
|