GINNLEAR HOLDINGS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

29/01/2529 January 2025 Full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

18/09/2318 September 2023 Full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Appointment of Mr Benjamin Betts as a director on 2023-05-01

View Document

06/06/236 June 2023 Termination of appointment of Bryan Stanley Keating as a director on 2023-05-01

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

06/02/236 February 2023 Full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-03-07

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

31/01/2231 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Termination of appointment of Donald Mackenzie Clark as a director on 2021-11-26

View Document

08/10/218 October 2021 Registration of charge NI6379510003, created on 2021-10-08

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

14/07/2114 July 2021 Satisfaction of charge NI6379510002 in full

View Document

14/07/2114 July 2021 Satisfaction of charge NI6379510001 in full

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Resolutions

View Document

12/08/2012 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

11/06/2011 June 2020 ADOPT ARTICLES 01/12/2019

View Document

10/06/2010 June 2020 12/02/20 STATEMENT OF CAPITAL GBP 8844949.34

View Document

10/06/2010 June 2020 01/12/19 STATEMENT OF CAPITAL GBP 8844679.34

View Document

16/12/1916 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

11/09/1911 September 2019 ADOPT ARTICLES 21/12/2018

View Document

25/06/1925 June 2019 21/12/18 STATEMENT OF CAPITAL GBP 8831936.61

View Document

25/06/1925 June 2019 28/09/18 STATEMENT OF CAPITAL GBP 8841450.51

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

28/08/1828 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 AUDITOR'S RESIGNATION

View Document

09/11/179 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/171 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

26/10/1726 October 2017 11/09/17 STATEMENT OF CAPITAL GBP 8831779.31

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6379510002

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6379510001

View Document

02/09/162 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 9227158.43

View Document

11/08/1611 August 2016 SUB-DIVISION 01/05/16

View Document

11/08/1611 August 2016 SECOND FILED SH01 - 01/05/16 STATEMENT OF CAPITAL GBP 8831716.11

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN COSGRAVE

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MRS LOUISE MCELVANEY

View Document

17/06/1617 June 2016 ADOPT ARTICLES 01/05/2016

View Document

14/06/1614 June 2016 01/05/16 STATEMENT OF CAPITAL GBP 12656840.51

View Document

31/05/1631 May 2016 SECRETARY APPOINTED MR JONATHAN COSGRAVE

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR DONALD MACKENZIE CLARK

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR PAUL MCELVANEY

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR BRYAN STANLEY KEATING

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM LESLEY TOWER 42-46 FOUNTAIN STREET BELFAST BT1 5EF UNITED KINGDOM

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR JOHN DOLAN

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE MCELVANEY

View Document

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information