|
|
25 Mar 2026
|
25 Mar 2026
Director's details changed for Mr Robert Trevor Alfred Kells on 20 March 2026
|
|
|
25 Mar 2026
|
25 Mar 2026
Director's details changed for Mr Michael Haddock on 20 March 2026
|
|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 7 August 2025 with no updates
|
|
|
11 Dec 2024
|
11 Dec 2024
Satisfaction of charge NI6636000005 in full
|
|
|
02 Dec 2024
|
02 Dec 2024
Satisfaction of charge NI6636000006 in full
|
|
|
28 Nov 2024
|
28 Nov 2024
Registered office address changed from 34 Jubilee Road Newtownards Down BT23 4YH Northern Ireland to 74a High Street Holywood Down BT18 9AE on 28 November 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 7 August 2024 with no updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Previous accounting period shortened from 31 August 2023 to 31 March 2023
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 7 August 2023 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Registration of charge NI6636000006, created on 1 April 2023
|
|
|
11 Apr 2023
|
11 Apr 2023
Registration of charge NI6636000005, created on 21 March 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Satisfaction of charge NI6636000001 in full
|
|
|
27 Mar 2023
|
27 Mar 2023
Satisfaction of charge NI6636000002 in full
|
|
|
27 Mar 2023
|
27 Mar 2023
Satisfaction of charge NI6636000003 in full
|
|
|
27 Mar 2023
|
27 Mar 2023
Satisfaction of charge NI6636000004 in full
|
|
|
09 Sep 2022
|
09 Sep 2022
Notification of Urban Property (Holdings) Ltd as a person with significant control on 26 July 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Confirmation statement made on 7 August 2022 with updates
|
|
|
09 Sep 2022
|
09 Sep 2022
Cessation of Robert Trevor Alfred Kells as a person with significant control on 26 July 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Cessation of Michael Haddock as a person with significant control on 26 July 2022
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 7 August 2021 with updates
|