- Company Overview for GLENBANK HOLDINGS LIMITED (NI022721)
- Filing history for GLENBANK HOLDINGS LIMITED (NI022721)
- People for GLENBANK HOLDINGS LIMITED (NI022721)
- Charges for GLENBANK HOLDINGS LIMITED (NI022721)
- More for GLENBANK HOLDINGS LIMITED (NI022721)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with updates | |
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Feb 2024 | SH02 |
Statement of capital on 31 January 2024
|
|
09 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
10 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
07 Feb 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
17 Nov 2021 | SH02 |
Statement of capital on 15 December 2020
|
|
27 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
09 Oct 2020 | AD01 | Registered office address changed from 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ Northern Ireland to 52 Windsor Avenue Malone Lower Belfast BT9 6EJ on 9 October 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from Glenbank House 1 Hillsboroughbusiness Park Hillsborough Gardens Belfast BT6 9DT to 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ on 4 August 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
03 Feb 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
10 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/02/2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
05 Feb 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of John Francis Wilton as a director on 10 September 2018 | |
07 Feb 2018 | CS01 |
Confirmation statement made on 7 February 2018 with updates
|
|
07 Feb 2018 | PSC07 | Cessation of John Francis Wilton as a person with significant control on 2 November 2017 | |
07 Feb 2018 | PSC07 | Cessation of Jamie a Wilton (1992) Accumulation & Maintenance Trust as a person with significant control on 2 November 2017 | |
02 Feb 2018 | AA | Accounts for a small company made up to 30 April 2017 |