|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 2 February 2026 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Confirmation statement made on 2 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
|
|
|
16 Feb 2024
|
16 Feb 2024
Satisfaction of charge NI6361840002 in full
|
|
|
16 Feb 2024
|
16 Feb 2024
Satisfaction of charge NI6361840003 in full
|
|
|
16 Feb 2024
|
16 Feb 2024
Satisfaction of charge NI6361840004 in full
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
11 Jan 2024
|
11 Jan 2024
Change of details for Ballyclare Developments Ltd as a person with significant control on 1 January 2024
|
|
|
07 Feb 2023
|
07 Feb 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Registered office address changed from Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland to 13 Main Street Hillsborough BT26 6AE on 11 January 2023
|
|
|
11 Oct 2022
|
11 Oct 2022
Satisfaction of charge NI6361840001 in full
|
|
|
29 Jun 2022
|
29 Jun 2022
Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 29 June 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 2 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
|