Advanced company searchLink opens in new window

SHAMROCK GLEN DEVELOPMENTS LIMITED

Company number NI064500

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)
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Sep 2010 TM01 Termination of appointment of Robin Horner as a director
02 Jul 2010 CH01 Director's details changed for Robin Horner on 3 May 2010
02 Jul 2010 CH01 Director's details changed for Keith Mcdaid on 3 May 2010
02 Jul 2010 CH01 Director's details changed for Ken George Bibby on 3 May 2010
02 Jul 2010 CH01 Director's details changed for Mr Noel Ferris Murphy on 3 May 2010
02 Jul 2010 CH03 Secretary's details changed for Keith Mcdaid on 3 May 2010
15 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Keith Mcdaid on 3 May 2010
15 Jun 2010 CH01 Director's details changed for Robin Horner on 3 May 2010
15 Jun 2010 CH03 Secretary's details changed for Keith Mcdaid on 3 May 2010
15 Jun 2010 CH01 Director's details changed for Ken George Bibby on 3 May 2010
07 Jul 2009 AC(NI) 31/12/08 annual accts
18 May 2009 371S(NI) 03/05/09 annual return shuttle
01 May 2008 371S(NI) 03/05/08 annual return shuttle
12 Mar 2008 AC(NI) 31/12/07 annual accts
18 Jun 2007 233(NI) Change of ARD
14 Jun 2007 402(NI) Pars re mortage
07 Jun 2007 98-2(NI) Return of allot of shares
03 May 2007 NEWINC Incorporation