- Company Overview for GORTMULLAN HOLDINGS LIMITED (NI608283)
- Filing history for GORTMULLAN HOLDINGS LIMITED (NI608283)
- People for GORTMULLAN HOLDINGS LIMITED (NI608283)
- Charges for GORTMULLAN HOLDINGS LIMITED (NI608283)
- More for GORTMULLAN HOLDINGS LIMITED (NI608283)
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
|
|
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
|
|
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
|
|
06 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 23 April 2013
|
|
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 |