Advanced company searchLink opens in new window

GORTMULLAN HOLDINGS LIMITED

Company number NI608283

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)
30 Sep 2015 AD01 Registered office address changed from Gortmullan Holdings Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS Northern Ireland to C/O a&L Goodbody Solicitors 42-46 Fountain Street, Belfast Fountain Street Belfast BT1 5EF on 30 September 2015
17 Aug 2015 AR01 Annual return made up to 20 July 2015 no member list
Statement of capital on 2015-08-17
  • EUR 1,000.0001
  • GBP 3
06 Aug 2015 AP01 Appointment of Robert Michael Mctighe as a director on 1 June 2015
22 Jul 2015 AP01 Appointment of Robert Michael Mctighe as a director on 1 June 2015
16 Jul 2015 AP01 Appointment of Denis Patrick Murphy as a director on 1 June 2015
16 Jul 2015 TM01 Termination of appointment of Denis Patrick Murphy as a director on 31 May 2015
10 Jul 2015 AP01 Appointment of Kieran Gerard Leonard as a director on 1 June 2015
10 Jul 2015 AP01 Appointment of Paul Francis Donnelly as a director on 1 June 2015
10 Jul 2015 AP01 Appointment of Paul John O'brien as a director on 1 June 2015
10 Jul 2015 TM01 Termination of appointment of James Brendan Tuohy as a director on 31 May 2015
10 Jul 2015 TM01 Termination of appointment of Stephen Paul Webster as a director on 31 May 2015
10 Jul 2015 TM01 Termination of appointment of Paul Francis Donnelly as a director on 31 May 2015
09 Jul 2015 TM01 Termination of appointment of Paul John O'brien as a director on 31 May 2015
09 Jul 2015 TM01 Termination of appointment of Robert Michael Mc Tighe as a director on 31 May 2015
09 Jul 2015 TM01 Termination of appointment of Eugene Pacelli Mary Mccague as a director on 31 May 2015
26 Mar 2015 MR01 Registration of charge NI6082830005, created on 10 March 2015
25 Nov 2014 AD01 Registered office address changed from Gortmullan Derrylin Fermanagh BT92 9AU to Gortmullan Holdings Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS on 25 November 2014
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
27 Aug 2014 MR01 Registration of charge NI6082830004, created on 7 August 2014
19 Aug 2014 AR01 Annual return made up to 20 July 2014
Statement of capital on 2014-08-19
  • EUR 1,000
  • GBP 3
01 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3
  • EUR 1,000
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 23 April 2013
  • EUR 2.00
09 Apr 2013 AA Group of companies' accounts made up to 31 December 2011
03 Apr 2013 AA01 Current accounting period shortened from 31 December 2012 to 31 December 2011