Advanced company searchLink opens in new window

TULLYMORE HOUSE LIMITED

Company number NI033724

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)
22 Jan 2018 AD01 Registered office address changed from 136 Fenaghy Road Galgorm Ballymena Co.Antrim BT42 1EA to C/O Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN on 22 January 2018
14 Sep 2017 TM01 Termination of appointment of Paul Eugene Smyth as a director on 11 September 2017
17 Jul 2017 AA Group of companies' accounts made up to 31 October 2016
02 May 2017 AP01 Appointment of Mr David Moffett as a director on 24 April 2017
22 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
07 Mar 2017 AP01 Appointment of Mr Paul John Hill as a director on 27 February 2017
07 Mar 2017 AP01 Appointment of Mr Nicholas Hugh Hill as a director on 27 February 2017
08 Nov 2016 RP04AR01 Second filing of the annual return made up to 27 February 2016
11 Oct 2016 AP01 Appointment of Mr Paul Eugene Smyth as a director on 7 October 2016
18 Jul 2016 AA Group of companies' accounts made up to 31 October 2015
10 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-10
  • GBP 760,000

Statement of capital on 2016-11-08
  • GBP 760,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/11/2016.
16 Jul 2015 AA Group of companies' accounts made up to 31 October 2014
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Jul 2015 SH08 Change of share class name or designation
27 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 760,000
18 Aug 2014 SH06 Cancellation of shares. Statement of capital on 23 June 2014
  • GBP 760,000
08 Aug 2014 SH03 Purchase of own shares.
03 Jul 2014 AA Group of companies' accounts made up to 31 October 2013
09 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 820,000
27 Mar 2014 CH01 Director's details changed for Mr Frazer Evans on 20 May 2013
27 Mar 2014 CH01 Director's details changed for Mr Frank Henry Mccartan on 20 May 2013
27 Jun 2013 AP01 Appointment of Mr Frazer Evans as a director
27 Jun 2013 AP01 Appointment of Mr Francis Henry Mccartan as a director
27 Jun 2013 TM01 Termination of appointment of Sheelagh Hill as a director