BOTANIC LEISURE LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Previous accounting period shortened from 2025-01-31 to 2024-12-31 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-01-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-19 with updates |
09/07/249 July 2024 | Confirmation statement made on 2024-06-29 with updates |
09/04/249 April 2024 | Termination of appointment of Philip Burns as a secretary on 2024-03-28 |
09/04/249 April 2024 | Termination of appointment of Kelly Mary Burns as a director on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from 19 Queen Street Belfast Co Antrim BT1 6EA to Unit 12B Pennyburn Industrial Estate Londonderry BT48 0LU on 2024-03-28 |
28/03/2428 March 2024 | Cessation of Kelly Mary Burns as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Notification of Alder Heights Limited as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Cessation of Colm O'donnell as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Cessation of Philip Burns as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Mr Colm O'donnell as a director on 2024-03-28 |
26/03/2426 March 2024 | Sub-division of shares on 2023-12-14 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-01-31 |
21/07/2121 July 2021 | Micro company accounts made up to 2021-01-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-29 with updates |
27/08/1927 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | DISS40 (DISS40(SOAD)) |
18/09/1818 September 2018 | FIRST GAZETTE |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY MARY BURNS |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 17-19 QUEEN STREET BELFAST BT1 6EA |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/06/1630 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
22/12/1522 December 2015 | FIRST GAZETTE |
21/12/1521 December 2015 | 01/07/13 STATEMENT OF CAPITAL GBP 2 |
21/01/1521 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/04/1322 April 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/03/1216 March 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 19 TULLAGH DRIVE COOKSTOWN TYRONE BT80 8ED |
08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 9A SLIEVE GALLION DRIVE DRAPERSTOWN CO. DERRY BT45 7JR |
19/10/1119 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
31/01/1131 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
11/08/1011 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
12/05/1012 May 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
25/02/0925 February 2009 | CHANGE OF DIRS/SEC |
25/02/0925 February 2009 | CHANGE IN SIT REG ADD |
25/02/0925 February 2009 | CHANGE OF DIRS/SEC |
25/02/0925 February 2009 | CHANGE OF DIRS/SEC |
16/01/0916 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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