PRUK OPERATOR LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Registration of charge NI6279900006, created on 2025-08-13 |
18/08/2518 August 2025 New | Satisfaction of charge NI6279900004 in full |
15/08/2515 August 2025 New | Registration of charge NI6279900005, created on 2025-08-13 |
16/04/2516 April 2025 | Director's details changed for Mr Andrew Jay Weprin on 2025-04-14 |
16/04/2516 April 2025 | Director's details changed for Mr Benjamin Jason Weprin on 2025-04-14 |
16/04/2516 April 2025 | Director's details changed for Mr Eric Donald Hassberger on 2025-04-14 |
16/04/2516 April 2025 | Director's details changed for Mr Justin David Petersen on 2025-04-14 |
16/04/2516 April 2025 | Registered office address changed from Slieve Donard Downs Road Newcastle BT33 0AH Northern Ireland to 73 Main Street Portrush BT56 8BN on 2025-04-16 |
28/01/2528 January 2025 | Appointment of Broughton Secretaries Limited as a secretary on 2025-01-22 |
20/01/2520 January 2025 | Memorandum and Articles of Association |
20/01/2520 January 2025 | Resolutions |
17/01/2517 January 2025 | Certificate of change of name |
12/12/2412 December 2024 | Registration of charge NI6279900004, created on 2024-11-22 |
11/12/2411 December 2024 | Current accounting period shortened from 2025-06-30 to 2024-12-31 |
03/12/243 December 2024 | Registered office address changed from 30-32 Lodge Road Coleraine BT52 1NB Northern Ireland to Slieve Donard Downs Road Newcastle BT33 0AH on 2024-12-03 |
03/12/243 December 2024 | Cessation of Duddy Superholdco Limited as a person with significant control on 2024-11-22 |
03/12/243 December 2024 | Appointment of Mr Benjamin Jason Weprin as a director on 2024-11-22 |
03/12/243 December 2024 | Notification of Pruk Owner Ltd as a person with significant control on 2024-11-22 |
03/12/243 December 2024 | Termination of appointment of Shauna Downey as a director on 2024-11-22 |
03/12/243 December 2024 | Termination of appointment of Brendan Jr Duddy as a director on 2024-11-22 |
03/12/243 December 2024 | Termination of appointment of Lawrence Anthony Duddy as a director on 2024-11-22 |
03/12/243 December 2024 | Termination of appointment of Patricia Mary Duddy as a director on 2024-11-22 |
03/12/243 December 2024 | Appointment of Mr Justin David Petersen as a director on 2024-11-22 |
03/12/243 December 2024 | Appointment of Mr Andrew Jay Weprin as a director on 2024-11-22 |
03/12/243 December 2024 | Appointment of Mr Eric Donald Hassberger as a director on 2024-11-22 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-06-30 |
29/10/2429 October 2024 | Second filing of Confirmation Statement dated 2023-11-09 |
29/10/2429 October 2024 | Second filing of Confirmation Statement dated 2023-10-04 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-04 with updates |
22/10/2422 October 2024 | Change of details for Duddy Hotels Limited as a person with significant control on 2023-09-29 |
24/09/2424 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/11/2313 November 2023 | Satisfaction of charge NI6279900002 in full |
13/11/2313 November 2023 | Satisfaction of charge NI6279900001 in full |
09/11/239 November 2023 | Second filing of Confirmation Statement dated 2023-10-04 |
08/11/238 November 2023 | Registered office address changed from City Hotel Queens Quay Derry BT48 7AS to 30-32 Lodge Road Coleraine BT52 1NB on 2023-11-08 |
08/11/238 November 2023 | Change of details for Duddy Superholdco Limited as a person with significant control on 2023-09-29 |
01/11/231 November 2023 | Appointment of Mrs Patricia Mary Duddy as a director on 2023-10-31 |
01/11/231 November 2023 | Appointment of Mrs Shauna Downey as a director on 2023-10-31 |
13/10/2313 October 2023 | Resolutions |
13/10/2313 October 2023 | Resolutions |
13/10/2313 October 2023 | Resolutions |
04/10/234 October 2023 | Termination of appointment of Frances Gabrielle Durkan as a director on 2023-09-29 |
04/10/234 October 2023 | Termination of appointment of Patrick Durkan as a director on 2023-09-29 |
04/10/234 October 2023 | Cessation of Duddy Holdco Limited as a person with significant control on 2023-09-29 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
04/10/234 October 2023 | Notification of Duddy Superholdco Limited as a person with significant control on 2023-09-29 |
04/10/234 October 2023 | Registration of charge NI6279900003, created on 2023-09-29 |
04/10/234 October 2023 | Termination of appointment of Gregory Anthony Mccartney as a director on 2023-09-29 |
03/10/233 October 2023 | Cessation of City of Derry Hotel Ltd as a person with significant control on 2023-09-29 |
03/10/233 October 2023 | Notification of Duddy Holdco Limited as a person with significant control on 2023-09-29 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
05/07/235 July 2023 | Director's details changed for Mr Patrick Durkan on 2023-05-07 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2021-11-11 with no updates |
29/12/2129 December 2021 | Accounts for a small company made up to 2020-12-31 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR WILIAM MC CARTNEY |
25/09/1825 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
11/08/1711 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
05/09/165 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
08/12/158 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
07/05/157 May 2015 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
28/04/1528 April 2015 | DIRECTOR APPOINTED WILLIAM MC CARTNEY |
28/04/1528 April 2015 | DIRECTOR APPOINTED PATRICK DURKAN |
28/04/1528 April 2015 | DIRECTOR APPOINTED MR BRENDAN DUDDY |
28/04/1528 April 2015 | DIRECTOR APPOINTED MR LAWRENCE DUDDY |
28/04/1528 April 2015 | DIRECTOR APPOINTED FRANCES GABRIELLE DURKAN |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6279900002 |
31/12/1431 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI6279900001 |
25/11/1425 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company