Advanced company searchLink opens in new window

GLENBURN MANOR LIMITED

Company number NI062354

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)
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
01 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Mar 2017 TM01 Termination of appointment of Heather Katherine Mccrory as a director on 10 August 2016
22 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
30 Aug 2016 AP01 Appointment of Mr Eoghan Mac Carthy as a director on 17 May 2016
28 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 47
14 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 47
21 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 47
14 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
25 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Mar 2012 TM01 Termination of appointment of William Armstrong as a director
30 Mar 2012 TM02 Termination of appointment of Marjorie Armstrong as a secretary
02 Mar 2012 AP01 Appointment of Heather Katherine Mccrory as a director
19 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
16 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for William Hubert Armstrong on 18 December 2009
26 Aug 2010 AD01 Registered office address changed from 129 Ballycoan Road Drumbo Co Down BT8 8LN on 26 August 2010
25 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009