|
|
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 25 August 2025 with no updates
|
|
|
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
|
|
|
29 Oct 2024
|
29 Oct 2024
Satisfaction of charge NI6680160003 in full
|
|
|
29 Oct 2024
|
29 Oct 2024
Satisfaction of charge NI6680160004 in full
|
|
|
27 Sep 2024
|
27 Sep 2024
Confirmation statement made on 25 August 2024 with updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Previous accounting period extended from 28 February 2023 to 31 March 2023
|
|
|
21 Nov 2023
|
21 Nov 2023
Satisfaction of charge NI6680160001 in full
|
|
|
21 Nov 2023
|
21 Nov 2023
Satisfaction of charge NI6680160002 in full
|
|
|
13 Oct 2023
|
13 Oct 2023
Registration of charge NI6680160004, created on 5 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Registration of charge NI6680160003, created on 4 October 2023
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 25 August 2023 with no updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 25 August 2022 with updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Notification of Urban Property (Holdings) Ltd as a person with significant control on 26 July 2022
|
|
|
25 Aug 2022
|
25 Aug 2022
Withdrawal of a person with significant control statement on 25 August 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Termination of appointment of George Joseph Long as a director on 15 July 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 25 February 2022 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Registration of charge NI6680160002, created on 8 February 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Registration of charge NI6680160001, created on 4 February 2022
|