GLENCORR MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

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

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 122B QUARRY LANE DUBLIN ROAD NEWRY DOWN BT35 8QP

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH

View Document

26/04/2026 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

26/05/1926 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

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

View Accounts

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

26/10/1526 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

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

View Accounts

08/08/148 August 2014 DIRECTOR APPOINTED MR JACK JAMES MCVEIGH

View Document

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIA MCVEIGH

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/09/132 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Accounts

19/06/1319 June 2013 DIRECTOR APPOINTED OLIVIA SUSAN MCVEIGH

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON FARRELL

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM HARBINSON MULHOLLAND IBM HOUSE 4 BRUCE STREET BELFAST CO. ANTRIM BT2 7JD NORTHERN IRELAND

View Document

06/08/126 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information