GLENELLY DEVELOPMENT TRUST LIMITED
Company number NI026031
- Company Overview for GLENELLY DEVELOPMENT TRUST LIMITED (NI026031)
- Filing history for GLENELLY DEVELOPMENT TRUST LIMITED (NI026031)
- People for GLENELLY DEVELOPMENT TRUST LIMITED (NI026031)
- Charges for GLENELLY DEVELOPMENT TRUST LIMITED (NI026031)
- More for GLENELLY DEVELOPMENT TRUST LIMITED (NI026031)
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) |
---|---|---|---|
13 Mar 2013 | TM01 | Termination of appointment of Pearse O'kane as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 28 October 2012 no member list | |
21 Nov 2012 | AD04 | Register(s) moved to registered office address | |
01 Feb 2012 | AP01 | Appointment of Mrs Anne Veronica Bradley as a director | |
01 Feb 2012 | AP01 | Appointment of Mr Michael Conaghan as a director | |
13 Jan 2012 | AR01 | Annual return made up to 28 October 2011 no member list | |
13 Jan 2012 | AD01 | Registered office address changed from 19 Fairview Road Plumbridge Omagh Co Tyrone on 13 January 2012 | |
13 Jan 2012 | TM02 | Termination of appointment of Laurence Mc Cullagh as a secretary | |
13 Jan 2012 | AD02 | Register inspection address has been changed from C/O Laurence Mc Cullagh 19 Fairview Road Plumbridge Omagh County Tyrone BT79 8DY Northern Ireland | |
13 Jan 2012 | CH03 | Secretary's details changed for Mr Laurence Peter Mc Cullagh on 20 November 2011 | |
13 Jan 2012 | TM02 | Termination of appointment of Laurence Mc Cullagh as a secretary | |
13 Jan 2012 | AP03 | Appointment of Mrs Brenda Morris as a secretary | |
13 Jan 2012 | AP01 | Appointment of Mrs Brenda Morris as a director | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 28 October 2010 no member list | |
22 Apr 2010 | AR01 | Annual return made up to 28 October 2009 no member list | |
22 Apr 2010 | CH01 | Director's details changed for Laurence Mccullagh on 2 October 2009 | |
22 Apr 2010 | CH03 | Secretary's details changed for Laurence Mc Cullagh on 2 October 2009 | |
22 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Apr 2010 | CH01 | Director's details changed for Derek William Charles Reaney on 2 October 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Gerard Nicholas on 2 October 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Pearse O'kane on 2 October 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Patricia Mcnulty on 2 October 2009 |