|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 3 February 2026 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Confirmation statement made on 3 February 2025 with no updates
|
|
|
26 Sep 2024
|
26 Sep 2024
Director's details changed for Mr Creighton William Harrison Boyd on 26 September 2024
|
|
|
26 Sep 2024
|
26 Sep 2024
Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 26 September 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Change of details for Boyd Estates Ltd as a person with significant control on 1 February 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 3 February 2024 with no updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Satisfaction of charge NI6291090001 in full
|
|
|
01 Feb 2024
|
01 Feb 2024
Satisfaction of charge NI6291090002 in full
|
|
|
11 Jan 2024
|
11 Jan 2024
Change of details for Heffron Estates Ltd as a person with significant control on 1 January 2024
|
|
|
01 Mar 2023
|
01 Mar 2023
Certificate of change of name
|
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 3 February 2023 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Registered office address changed from First Floor, the Workshop Unit 9a the Linen Green Moygashel Dungannon Co Tyrone BT71 7HB Northern Ireland to 13 Main Street Hillsborough BT26 6AE on 11 January 2023
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Director's details changed for Mr. Patrick Mark Creighton Heffron on 1 May 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 1 May 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|