Advanced company searchLink opens in new window

GLEN GATE MANAGEMENT COMPANY LIMITED

Company number NI070322

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)
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
  • GBP 23
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
  • GBP 2
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
  • GBP 2
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