Advanced company searchLink opens in new window

GLENMAYNE LIMITED

Company number NI617844

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)
25 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 71,905
05 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 71,905
13 Jan 2015 AA Total exemption full accounts made up to 30 September 2014
08 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 71,905
20 Dec 2013 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 71,905.00
07 Aug 2013 AD01 Registered office address changed from Second Floor Pilot Point 21 Clarendon Road Belfast Antrim BT1 3BG on 7 August 2013
05 Jul 2013 AP03 Appointment of Patrick Francis Brady as a secretary
05 Jul 2013 TM02 Termination of appointment of Roy Booth as a secretary
18 Jun 2013 AP01 Appointment of Thomas Francis Gerald Jennings as a director
13 Jun 2013 AP01 Appointment of John Richard Gerald Jennings as a director
13 Jun 2013 AP01 Appointment of Philippa Mary Jennings as a director
13 Jun 2013 AP01 Appointment of Dr Francis Gerald Jennings as a director
13 Jun 2013 AP03 Appointment of Roy Wilson Booth as a secretary
13 Jun 2013 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary
13 Jun 2013 TM01 Termination of appointment of John Kearns as a director
13 Jun 2013 TM01 Termination of appointment of Richard Fulton as a director
13 Jun 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
13 Jun 2013 AD01 Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 13 June 2013
13 Jun 2013 CERTNM Company name changed moyne shelf company (no.322) LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-05-14
13 Jun 2013 CONNOT Change of name notice
12 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)