- Company Overview for GLENDUN HOUSE LIMITED (NI013255)
- Filing history for GLENDUN HOUSE LIMITED (NI013255)
- People for GLENDUN HOUSE LIMITED (NI013255)
- More for GLENDUN HOUSE LIMITED (NI013255)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
20 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
26 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
17 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
11 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
04 May 2021 | AP01 | Appointment of Mr Robert Stewart Gordon as a director on 26 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Shirley Mccavery as a director on 23 April 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
06 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
13 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Dec 2017 | TM02 | Termination of appointment of Walter William Mcconville as a secretary on 13 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
13 Dec 2017 | AD02 | Register inspection address has been changed from 139 Groomsport Road Bangor County Down BT20 5NZ Northern Ireland to 65 Sunningdale Park Bangor BT20 4UU | |
13 Dec 2017 | TM01 | Termination of appointment of Gloria Smylie as a director on 17 October 2017 | |
13 Dec 2017 | AP01 | Appointment of Ms Janice Elizabeth Miller as a director on 17 October 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Andrew Peter Graham as a director on 17 October 2017 | |
13 Dec 2017 | AP03 | Appointment of Ms Janice Elizabeth Miller as a secretary on 17 October 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Sheelagh Bates as a director on 17 October 2017 | |
13 Dec 2017 | AP01 | Appointment of Mrs Shirley Mccavery as a director on 17 October 2017 |