Advanced company searchLink opens in new window

GLENVALE MANAGEMENT COMPANY PORTRUSH LIMITED

Company number NI067817

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)
09 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 14
  • ANNOTATION Clarification a second filed SH01 form was registered on 15/3/16.
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 12
29 Oct 2015 AP01 Appointment of Mrs Lynne Aiken as a director on 1 September 2015
29 Oct 2015 AP01 Appointment of Mr Thomas John Singleton as a director on 1 September 2015
29 Oct 2015 TM01 Termination of appointment of Christopher Daniel Kennedy as a director on 28 September 2015
29 Oct 2015 TM01 Termination of appointment of Alistair John Kennedy as a director on 28 September 2015
29 Oct 2015 AP03 Appointment of Mr Dermot Bruce Gordon as a secretary on 1 September 2015
29 Oct 2015 TM02 Termination of appointment of Christopher Daniel Kennedy as a secretary on 1 September 2015
29 Oct 2015 AD01 Registered office address changed from 10 Sandel Village Coleraine BT52 1WW to 64 the Promenade Portstewart County Londonderry BT55 7AF on 29 October 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
25 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
15 Dec 2014 CH03 Secretary's details changed for Mr Christopher Daniel Kennedy on 15 December 2014
09 Dec 2014 CH01 Director's details changed for Mr Christopher Daniel Kennedy on 9 December 2014
12 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
20 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
19 Feb 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Mr Christopher Daniel Kennedy on 7 February 2012
01 Feb 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
02 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
27 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
13 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders