GLEN GATE MANAGEMENT COMPANY LIMITED
Company number NI070322
- Company Overview for GLEN GATE MANAGEMENT COMPANY LIMITED (NI070322)
- Filing history for GLEN GATE MANAGEMENT COMPANY LIMITED (NI070322)
- People for GLEN GATE MANAGEMENT COMPANY LIMITED (NI070322)
- More for GLEN GATE MANAGEMENT COMPANY LIMITED (NI070322)
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) |
---|---|---|---|
23 Sep 2015 | TM01 | Termination of appointment of John Joseph Mcalorum as a director on 23 September 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of John Beck Mcdowell as a director on 23 September 2015 | |
23 Sep 2015 | TM02 | Termination of appointment of John Beck Mcdowell as a secretary on 23 September 2015 | |
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
02 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
19 May 2015 | AP01 | Appointment of Gillian Hynes as a director on 12 May 2015 | |
13 Apr 2015 | AP01 | Appointment of Paul Terence Wathen as a director on 27 November 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
03 Feb 2014 | AP01 | Appointment of Pamela Ogle as a director | |
29 Jan 2014 | AP03 | Appointment of Pamela Margaret Ogle as a secretary | |
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
14 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
23 Sep 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Mr John Beck Mcdowell on 29 August 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Mr John Joseph Mcalorum on 29 August 2010 | |
22 Dec 2010 | CH03 | Secretary's details changed for John Mcdowell on 29 August 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from 5/7 Dellmount Ave Bangor Co Down BT20 4TZ on 10 November 2010 | |
29 Sep 2009 | AC(NI) | 31/08/09 annual accts | |
11 Sep 2009 | 371S(NI) | 29/08/09 annual return shuttle | |
29 Aug 2008 | NEWINC | Incorporation |