|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
05 Mar 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
14 Jan 2025 |
CS01 |
Confirmation statement made on 12 December 2024 with no updates
|
|
|
17 Jul 2024 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
22 Dec 2023 |
CS01 |
Confirmation statement made on 12 December 2023 with no updates
|
|
|
15 Feb 2023 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|
|
26 Jan 2023 |
CS01 |
Confirmation statement made on 12 December 2022 with no updates
|
|
|
03 Nov 2022 |
MR01 |
Registration of charge NI6392530001, created on 31 October 2022
|
|
|
08 Mar 2022 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
22 Dec 2021 |
CS01 |
Confirmation statement made on 12 December 2021 with no updates
|
|
|
28 Mar 2021 |
AA |
Total exemption full accounts made up to 30 June 2020
|
|
|
02 Feb 2021 |
CS01 |
Confirmation statement made on 12 December 2020 with no updates
|
|
|
20 Mar 2020 |
AA |
Total exemption full accounts made up to 30 June 2019
|
|
|
12 Dec 2019 |
CS01 |
Confirmation statement made on 12 December 2019 with updates
|
|
|
12 Dec 2019 |
PSC02 |
Notification of Peadar Holdings Ltd as a person with significant control on 1 June 2019
|
|
|
12 Dec 2019 |
PSC07 |
Cessation of Peadar Mcmahon as a person with significant control on 1 June 2019
|
|
|
20 Jun 2019 |
CS01 |
Confirmation statement made on 20 June 2019 with no updates
|
|
|
29 Mar 2019 |
AA |
Total exemption full accounts made up to 30 June 2018
|
|
|
13 Mar 2019 |
AD01 |
Registered office address changed from The Milestone Centere, Termon Business Park Quarry Road Carrickmore Omagh BT79 9AL Northern Ireland to 38 Roscavey Road Beragh Omagh Tyrone BT79 0QH on 13 March 2019
|
|
|
21 Aug 2018 |
AD01 |
Registered office address changed from The Milestone Centre Quarry Road Carrickmore Omagh BT79 9AL United Kingdom to The Milestone Centere, Termon Business Park Quarry Road Carrickmore Omagh BT79 9AL on 21 August 2018
|
|
|
21 Aug 2018 |
AD01 |
Registered office address changed from 38 Roscavey Road, Beragh Sixmilecross Omagh County Tyrone BT79 0QH United Kingdom to The Milestone Centre Quarry Road Carrickmore Omagh BT79 9AL on 21 August 2018
|
|
|
18 Jul 2018 |
CS01 |
Confirmation statement made on 20 June 2018 with no updates
|
|
|
05 Dec 2017 |
AA |
Unaudited abridged accounts made up to 30 June 2017
|
|
|
27 Jun 2017 |
CS01 |
Confirmation statement made on 20 June 2017 with updates
|
|
|
27 Jun 2017 |
PSC01 |
Notification of Peadar Mcmahon as a person with significant control on 21 June 2016
|
|
|
07 Dec 2016 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-12-07
|
|