GLENVALE MANAGEMENT COMPANY PORTRUSH LIMITED
Company number NI067817
- Company Overview for GLENVALE MANAGEMENT COMPANY PORTRUSH LIMITED (NI067817)
- Filing history for GLENVALE MANAGEMENT COMPANY PORTRUSH LIMITED (NI067817)
- People for GLENVALE MANAGEMENT COMPANY PORTRUSH LIMITED (NI067817)
- More for GLENVALE MANAGEMENT COMPANY PORTRUSH LIMITED (NI067817)
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
|
|
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 26 January 2016
|
|
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
|
|
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
|
|
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 |