GILLAROO LODGE NURSING HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

20/08/2420 August 2024 Registered office address changed from 97-99 University Street Belfast BT7 1HP Northern Ireland to 91 University Street Belfast BT7 1HP on 2024-08-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Registration of charge NI0214800008, created on 2023-05-12

View Document

18/05/2318 May 2023 Registration of charge NI0214800007, created on 2023-05-12

View Document

17/05/2317 May 2023 Satisfaction of charge NI0214800005 in full

View Document

28/02/2328 February 2023 Satisfaction of charge NI0214800006 in full

View Document

22/02/2322 February 2023 All of the property or undertaking has been released from charge NI0214800006

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

27/10/2227 October 2022 Registered office address changed from 134 the Roddens Larne Co.Antrim BT40 1PN to 97-99 University Street Belfast BT7 1HP on 2022-10-27

View Document

27/10/2227 October 2022 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/11/2017 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/01/208 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/06/1921 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE

View Document

04/12/154 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/12/139 December 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/12/115 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/11/0918 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOYLE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROWAN / 17/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET BOYLE / 17/11/2009

View Document

10/07/0910 July 2009 31/08/08 ANNUAL ACCTS

View Document

14/11/0814 November 2008 20/10/08 ANNUAL RETURN SHUTTLE

View Document

09/07/089 July 2008 31/08/07 ANNUAL ACCTS

View Document

08/02/088 February 2008 20/10/07

View Document

08/11/068 November 2006 20/10/06 ANNUAL RETURN SHUTTLE

View Document

06/11/066 November 2006 31/08/06 ANNUAL ACCTS

View Document

27/11/0527 November 2005 20/10/05 ANNUAL RETURN SHUTTLE

View Document

09/10/059 October 2005 31/08/05 ANNUAL ACCTS

View Document

09/12/049 December 2004 31/08/04 ANNUAL ACCTS

View Document

23/11/0423 November 2004 20/10/04 ANNUAL RETURN SHUTTLE

View Document

05/11/035 November 2003 31/08/03 ANNUAL ACCTS

View Document

22/10/0322 October 2003 20/10/03 ANNUAL RETURN SHUTTLE

View Document

29/10/0229 October 2002 20/10/02 ANNUAL RETURN SHUTTLE

View Document

17/10/0217 October 2002 31/08/02 ANNUAL ACCTS

View Document

16/12/0116 December 2001 31/08/01 ANNUAL ACCTS

View Document

29/11/0129 November 2001 20/10/01 ANNUAL RETURN SHUTTLE

View Document

31/10/0031 October 2000 31/08/00 ANNUAL ACCTS

View Document

19/10/0019 October 2000 20/10/00 ANNUAL RETURN SHUTTLE

View Document

10/11/9910 November 1999 31/08/99 ANNUAL ACCTS

View Document

22/10/9922 October 1999 20/10/99 ANNUAL RETURN SHUTTLE

View Document

12/10/9812 October 1998 20/10/98 ANNUAL RETURN SHUTTLE

View Document

06/10/986 October 1998 31/08/98 ANNUAL ACCTS

View Document

05/12/975 December 1997 31/08/97 ANNUAL ACCTS

View Document

07/11/977 November 1997 20/10/97 ANNUAL RETURN SHUTTLE

View Document

18/11/9618 November 1996 31/08/96 ANNUAL ACCTS

View Document

29/10/9629 October 1996 20/10/96 ANNUAL RETURN SHUTTLE

View Document

07/12/957 December 1995 MORTGAGE SATISFACTION

View Document

16/11/9516 November 1995 MORTGAGE SATISFACTION

View Document

16/11/9516 November 1995 MORTGAGE SATISFACTION

View Document

10/11/9510 November 1995 20/10/95 ANNUAL RETURN SHUTTLE

View Document

09/11/959 November 1995 31/08/95 ANNUAL ACCTS

View Document

05/09/955 September 1995 PARS RE MORTAGE

View Document

26/10/9426 October 1994 20/10/94 ANNUAL RETURN SHUTTLE

View Document

04/10/944 October 1994 31/08/94 ANNUAL ACCTS

View Document

09/11/939 November 1993 01/11/93 ANNUAL RETURN SHUTTLE

View Document

05/10/935 October 1993 31/08/93 ANNUAL ACCTS

View Document

11/01/9311 January 1993 CHANGE OF DIRS/SEC

View Document

06/11/926 November 1992 01/11/92 ANNUAL RETURN FORM

View Document

06/11/926 November 1992 31/08/92 ANNUAL ACCTS

View Document

17/12/9117 December 1991 01/11/91 ANNUAL RETURN FORM

View Document

17/12/9117 December 1991 31/08/91 ANNUAL ACCTS

View Document

22/11/9022 November 1990 01/11/90 ANNUAL RETURN

View Document

21/11/9021 November 1990 31/08/90 ANNUAL ACCTS

View Document

02/02/902 February 1990 20/10/89 ANNUAL RETURN

View Document

16/08/8916 August 1989 31/08/89 ANNUAL ACCTS

View Document

13/04/8913 April 1989 PARS RE MORTAGE

View Document

13/04/8913 April 1989 PARS RE MORTAGE

View Document

04/02/894 February 1989 CHANGE OF ARD DURING ARP

View Document

06/01/896 January 1989 CHANGE IN SIT REG ADD

View Document

06/01/896 January 1989 ALLOTMENT (CASH)

View Document

06/01/896 January 1989 CHANGE OF DIRS/SEC

View Document

06/07/886 July 1988 CHANGE OF DIRS/SEC

View Document

20/04/8820 April 1988 STATEMENT OF NOMINAL CAP

View Document

20/04/8820 April 1988 06/03/17

View Document

20/04/8820 April 1988 ARTICLES

View Document

20/04/8820 April 1988 MEMORANDUM

View Document

20/04/8820 April 1988 DECLN COMPLNCE REG NEW CO

View Document

20/04/8820 April 1988 PARS RE DIRS/SIT REG OFF

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company