Advanced company searchLink opens in new window

GLENPARK ASSOCIATES LIMITED

Company number NI055770

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 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Aug 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Aug 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
10 Aug 2010 AD03 Register(s) moved to registered inspection location
10 Aug 2010 AD02 Register inspection address has been changed
10 Aug 2010 CH01 Director's details changed for Mr James Stephen Turbett on 28 June 2010
10 Aug 2010 CH01 Director's details changed for Christophr Dees on 28 June 2010
10 Aug 2010 CH03 Secretary's details changed for James Stephen Turbett on 28 June 2010
10 Aug 2010 AD01 Registered office address changed from , at the Offices of, Jim Turbett & Co the Lancer Buildin, Gortrush Industrial Estate, Omagh, BT78 5EJ on 10 August 2010
30 Jul 2009 AC(NI) 30/06/08 annual accts
23 Jul 2009 371S(NI) 28/06/09 annual return shuttle
20 Oct 2008 371S(NI) 28/06/08 annual return shuttle
20 May 2008 AC(NI) 30/06/07 annual accts
23 Apr 2008 AC(NI) 30/06/06 annual accts
15 Jan 2008 411A(NI) Mortgage satisfaction
22 Jun 2007 371S(NI) 28/06/07 annual return shuttle
06 Mar 2007 402(NI) Pars re mortage
06 Mar 2007 402R(NI) Particulars of a mortgage charge
31 Jul 2006 402(NI) Pars re mortage
05 Jul 2006 371S(NI) 28/06/06 annual return shuttle