Advanced company searchLink opens in new window

GLENELLY DEVELOPMENT TRUST LIMITED

Company number NI026031

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)
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