|
|
21 Nov 2025
|
21 Nov 2025
Registered office address changed from 143 Royal Avenue Belfast BT1 1FH Northern Ireland to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast BT4 3LP on 21 November 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 20 March 2025 with updates
|
|
|
26 Sep 2024
|
26 Sep 2024
Director's details changed for Mr Creighton William Harrison Boyd on 26 September 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 20 March 2024 with updates
|
|
|
21 Apr 2023
|
21 Apr 2023
Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast Co Antrim BT1 4LS to 143 Royal Avenue Belfast BT1 1FH on 21 April 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 20 March 2023 with updates
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 20 March 2022 with updates
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 20 March 2021 with updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Current accounting period shortened from 31 March 2021 to 31 October 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 20 March 2020 with updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Director's details changed for Mr Patrick Mark Creighton Heffron on 1 May 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 20 March 2019 with updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Appointment of Charles White (Belfast) Ltd as a secretary on 27 March 2019
|
|
|
19 Jun 2018
|
19 Jun 2018
Statement of capital following an allotment of shares on 5 June 2018
|
|
|
16 Jun 2018
|
16 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 20 March 2018 with updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Change of details for Belvoir Park Llp as a person with significant control on 24 May 2017
|