- Company Overview for GLENDUNNE LIMITED (NI051767)
- Filing history for GLENDUNNE LIMITED (NI051767)
- People for GLENDUNNE LIMITED (NI051767)
- More for GLENDUNNE LIMITED (NI051767)
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) |
---|---|---|---|
29 Mar 2012 | TM01 | Termination of appointment of Heather Stewart as a director | |
29 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
29 Mar 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
25 Jan 2011 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
25 Jan 2011 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
25 Jan 2011 | AR01 | Annual return made up to 21 September 2008 with full list of shareholders | |
25 Jan 2011 | AR01 | Annual return made up to 21 September 2007 with full list of shareholders | |
04 Jan 2011 | AR01 | Annual return made up to 19 October 2006 with full list of shareholders | |
06 Dec 2010 | AR01 | Annual return made up to 19 October 2005 with full list of shareholders | |
17 Nov 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
30 Sep 2010 | AP03 | Appointment of Ms Fiona Hutchinson as a secretary | |
30 Sep 2010 | AP01 | Appointment of Mrs Catherine Sonia Millar as a director | |
30 Sep 2010 | TM01 | Termination of appointment of John Stewart as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Michael Reid as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Harold Connor as a director | |
28 Sep 2010 | AP01 | Appointment of Mr Michael Reid as a director | |
28 Sep 2010 | AP01 | Appointment of Mr Harold Connor as a director | |
28 Sep 2010 | AP01 | Appointment of Mr John Howard Stewart as a director | |
28 Sep 2010 | AP01 | Appointment of Mrs Heather Mary Stewart as a director | |
28 Sep 2010 | CH01 | Director's details changed for Heather Mary Stewart on 30 August 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from 100 University Street Belfast Co Antrim BT7 1HE on 28 September 2010 | |
01 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
06 May 2009 | 295(NI) | Change in sit reg add | |
13 Jan 2009 | AC(NI) | 30/09/07 annual accts |