Advanced company searchLink opens in new window

GILLAROO LODGE NURSING HOME LIMITED

Company number NI021480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
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