- Company Overview for GLENMAYNE LIMITED (NI617844)
- Filing history for GLENMAYNE LIMITED (NI617844)
- People for GLENMAYNE LIMITED (NI617844)
- More for GLENMAYNE LIMITED (NI617844)
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
|
|
05 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
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
|
|
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
|
|
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
|
|
13 Jun 2013 | CONNOT | Change of name notice | |
12 Apr 2013 | NEWINC |
Incorporation
|