- Company Overview for SHAMROCK GLEN DEVELOPMENTS LIMITED (NI064500)
- Filing history for SHAMROCK GLEN DEVELOPMENTS LIMITED (NI064500)
- People for SHAMROCK GLEN DEVELOPMENTS LIMITED (NI064500)
- Charges for SHAMROCK GLEN DEVELOPMENTS LIMITED (NI064500)
- More for SHAMROCK GLEN DEVELOPMENTS LIMITED (NI064500)
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 |