Advanced company searchLink opens in new window

GLEBEMOUNT LIMITED

Company number NI604141

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)
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
18 May 2015 AA Accounts for a dormant company made up to 30 September 2014
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
15 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
29 Jan 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
31 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
25 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
14 Mar 2011 AP03 Appointment of Mr James Higgins as a secretary
14 Mar 2011 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
25 Feb 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
25 Feb 2011 TM01 Termination of appointment of Denise Redpath as a director
25 Feb 2011 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 25 February 2011
25 Feb 2011 AP01 Appointment of Mr Eamonn Francis Laverty as a director
25 Feb 2011 AP01 Appointment of Seamus Mcaleer as a director
25 Feb 2011 AP01 Appointment of Mary Laverty as a director
25 Feb 2011 AP01 Appointment of Mr James Higgins as a director
25 Feb 2011 AP01 Appointment of Stephen Surphlis as a director
25 Feb 2011 AP01 Appointment of Mr Martin Magee as a director
25 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ First share be transferred 02/02/2011
19 Aug 2010 NEWINC Incorporation