|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 10 March 2026 with updates
|
|
|
12 Mar 2026
|
12 Mar 2026
Notification of a person with significant control statement
|
|
|
12 Mar 2026
|
12 Mar 2026
Cessation of Mussenden Properties Limited as a person with significant control on 12 March 2026
|
|
|
21 Nov 2025
|
21 Nov 2025
Registered office address changed from 3rd Floor Cathedral Chambers 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
|
|
|
19 Mar 2025
|
19 Mar 2025
Confirmation statement made on 10 March 2025 with updates
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
08 May 2024
|
08 May 2024
Registered office address changed from Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom to 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH on 8 May 2024
|
|
|
19 Dec 2023
|
19 Dec 2023
Termination of appointment of Michael Arthur Herbert as a director on 19 December 2023
|
|
|
07 Jul 2023
|
07 Jul 2023
Notification of Mussenden Properties Limited as a person with significant control on 7 July 2023
|
|
|
07 Jul 2023
|
07 Jul 2023
Appointment of Mr Jason Albert Carlisle as a director on 16 June 2023
|
|
|
11 May 2023
|
11 May 2023
Confirmation statement made on 10 March 2023 with updates
|
|
|
11 May 2023
|
11 May 2023
Cessation of Michael Arthur Herbert as a person with significant control on 2 March 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Statement of capital following an allotment of shares on 27 February 2023
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 10 March 2022 with updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 10 March 2021 with updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Incorporation
|