GILLAROO LODGE NURSING HOME LIMITED
Company number NI021480
- Company Overview for GILLAROO LODGE NURSING HOME LIMITED (NI021480)
- Filing history for GILLAROO LODGE NURSING HOME LIMITED (NI021480)
- People for GILLAROO LODGE NURSING HOME LIMITED (NI021480)
- Charges for GILLAROO LODGE NURSING HOME LIMITED (NI021480)
- More for GILLAROO LODGE NURSING HOME LIMITED (NI021480)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
03 Nov 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
20 Aug 2024 | AD01 | Registered office address changed from 97-99 University Street Belfast BT7 1HP Northern Ireland to 91 University Street Belfast BT7 1HP on 20 August 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
18 May 2023 | MR01 | Registration of charge NI0214800007, created on 12 May 2023 | |
18 May 2023 | MR01 | Registration of charge NI0214800008, created on 12 May 2023 | |
17 May 2023 | MR04 | Satisfaction of charge NI0214800005 in full | |
28 Feb 2023 | MR04 | Satisfaction of charge NI0214800006 in full | |
22 Feb 2023 | MR05 | All of the property or undertaking has been released from charge NI0214800006 | |
27 Oct 2022 | AA01 | Current accounting period shortened from 31 August 2023 to 31 March 2023 | |
27 Oct 2022 | AD01 | Registered office address changed from 134 the Roddens Larne Co.Antrim BT40 1PN to 97-99 University Street Belfast BT7 1HP on 27 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
11 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
07 May 2021 | MR01 | Registration of charge NI0214800006, created on 16 April 2021 | |
27 Apr 2021 | MR01 |
Registration of charge NI0214800005, created on 16 April 2021
|
|
26 Apr 2021 | AP01 | Appointment of Mr Conor O'brien as a director on 16 April 2021 | |
26 Apr 2021 | AP01 | Appointment of Mr Patrick Samuel Macmahon as a director on 16 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Margaret Baird Boyle as a director on 16 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Elizabeth Anne Doreen Rowan as a director on 16 April 2021 | |
26 Apr 2021 | TM02 | Termination of appointment of Margaret Baird Boyle as a secretary on 16 April 2021 | |
26 Apr 2021 | PSC07 | Cessation of Elizabeth Anne Doreen Rowan as a person with significant control on 16 April 2021 |