THE 1825 PROJECT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Registered office address changed from Moylinn House 21 Legahory Centre Legahory Craigavon County Armagh BT65 5BE Northern Ireland to 501 Drumbeg Tullygally Craigavon Armagh BT65 5AH on 2024-03-01

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Termination of appointment of Caroline Mcconville as a director on 2022-09-13

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR ANDREW PHILIP MOURANT

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR GAYLE MCCREANOR

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY MOORE

View Document

13/12/1813 December 2018 CESSATION OF PEARSE GASKIN AS A PSC

View Document

13/12/1813 December 2018 NOTIFICATION OF PSC STATEMENT ON 13/12/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

11/12/1811 December 2018 DISS40 (DISS40(SOAD))

View Document

10/12/1810 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR. ANTHONY MOORE / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE MCCREANOR / 04/10/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 21 MOYLINN HOUSE 21 LEGAHORY CENTRE BROWNLOW CRAIGAVON BT65 5BE

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MOORE / 04/10/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR PEARCE GASKIN / 15/06/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR PEARSE GASKIN

View Document

07/01/167 January 2016 12/12/15 NO MEMBER LIST

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOOE

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. ANTHONY MOORE / 27/07/2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM MOYLINN HOUSE 21 LEGAHORY CENTRE BROWNLOW CRAIGAVON BT65 5BE

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MOORE / 27/07/2015

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 12/12/14 NO MEMBER LIST

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 12/12/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 12/12/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 12/12/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY C.S. SECRETARIAL SERVICES LTD

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MOORE / 12/12/2010

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON MILLS

View Document

05/01/115 January 2011 12/12/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MOORE / 12/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCOOE / 12/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE MCCREANOR / 12/12/2009

View Document

05/01/105 January 2010 12/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MILLS / 12/12/2009

View Document

24/04/0924 April 2009 CHANGE OF DIRS/SEC

View Document

01/03/091 March 2009 31/12/08 ANNUAL ACCTS

View Document

08/01/098 January 2009 12/12/08 ANNUAL RETURN SHUTTLE

View Document

11/07/0811 July 2008 CHANGE OF DIRS/SEC

View Document

23/05/0823 May 2008 31/12/07 ANNUAL ACCTS

View Document

15/01/0815 January 2008 12/12/07 ANNUAL RETURN SHUTTLE

View Document

18/05/0718 May 2007 31/12/06 ANNUAL ACCTS

View Document

15/05/0715 May 2007 UPDATED MEM AND ARTS

View Document

15/05/0715 May 2007 SPECIAL/EXTRA RESOLUTION

View Document

16/03/0716 March 2007 CHANGE OF DIRS/SEC

View Document

28/02/0728 February 2007 CHANGE OF DIRS/SEC

View Document

28/02/0728 February 2007 CHANGE OF DIRS/SEC

View Document

29/12/0629 December 2006 31/12/05 ANNUAL ACCTS

View Document

21/12/0621 December 2006 12/12/06 ANNUAL RETURN SHUTTLE

View Document

05/07/065 July 2006 CHANGE OF DIRS/SEC

View Document

21/01/0621 January 2006 12/12/05 ANNUAL RETURN SHUTTLE

View Document

21/10/0521 October 2005 CERT CHANGE

View Document

21/10/0521 October 2005 CHNG NAME RES FEE WAIVED

View Document

19/10/0519 October 2005 RESOLUTION TO CHANGE NAME

View Document

19/10/0519 October 2005 CERT CHANGE

View Document

18/09/0518 September 2005 31/12/04 ANNUAL ACCTS

View Document

21/03/0521 March 2005 CHANGE OF DIRS/SEC

View Document

29/12/0429 December 2004 12/12/04 ANNUAL RETURN SHUTTLE

View Document

20/09/0420 September 2004 CHANGE OF DIRS/SEC

View Document

05/08/045 August 2004 31/12/03 ANNUAL ACCTS

View Document

03/08/043 August 2004 CHANGE OF DIRS/SEC

View Document

03/08/043 August 2004 CHANGE OF DIRS/SEC

View Document

03/08/043 August 2004 CHANGE OF DIRS/SEC

View Document

20/12/0320 December 2003 12/12/03 ANNUAL RETURN SHUTTLE

View Document

15/10/0315 October 2003 31/12/02 ANNUAL ACCTS

View Document

24/04/0324 April 2003 CHANGE OF DIRS/SEC

View Document

24/04/0324 April 2003 CHANGE OF DIRS/SEC

View Document

28/01/0328 January 2003 CHANGE OF DIRS/SEC

View Document

26/01/0326 January 2003 12/12/02 ANNUAL RETURN SHUTTLE

View Document

21/05/0221 May 2002 CHANGE OF DIRS/SEC

View Document

21/05/0221 May 2002 CHANGE OF DIRS/SEC

View Document

21/05/0221 May 2002 CHANGE OF DIRS/SEC

View Document

20/04/0220 April 2002 CHANGE OF DIRS/SEC

View Document

10/04/0210 April 2002 CHANGE IN SIT REG ADD

View Document

12/12/0112 December 2001 MEMORANDUM

View Document

12/12/0112 December 2001 DECLN COMPLNCE REG NEW CO

View Document

12/12/0112 December 2001 PARS RE DIRS/SIT REG OFF

View Document

12/12/0112 December 2001 ARTICLES

View Document


More Company Information