|
|
21 Jan 2026
|
21 Jan 2026
Termination of appointment of Colm Warren as a director on 9 January 2026
|
|
|
09 Jan 2026
|
09 Jan 2026
Confirmation statement made on 31 October 2025 with updates
|
|
|
09 Oct 2025
|
09 Oct 2025
Certificate of change of name
|
|
|
03 Oct 2025
|
03 Oct 2025
Cessation of Cluiche Fada Ltd as a person with significant control on 1 October 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Notification of Harvest Bidco Limited as a person with significant control on 1 October 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Appointment of Mr Peter Samuel Summerton as a director on 1 October 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Appointment of Mr Patrick John Paul Kelly as a director on 1 October 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Appointment of Mr James Kennedy as a director on 1 October 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Registered office address changed from C/O Muldoon & Co 16 Mount Charles Belfast BT7 1NZ Northern Ireland to 32 Glenside Road Dunmurry Belfast BT17 0LH on 3 October 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Registration of charge NI6346320001, created on 2 October 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Registration of charge NI6346320002, created on 2 October 2025
|
|
|
19 Nov 2024
|
19 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
09 Nov 2020
|
09 Nov 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 31 October 2019 with updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Notification of Cluiche Fada Ltd as a person with significant control on 15 November 2018
|
|
|
13 Nov 2019
|
13 Nov 2019
Cessation of Caolan Woods as a person with significant control on 15 November 2018
|