GORTALOWRY HOUSE PROJECT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/08/255 August 2025 NewTermination of appointment of Sean Mcelhatton as a director on 2025-08-01

View Document

05/08/255 August 2025 NewAppointment of Mr Barry O'hagan as a director on 2025-08-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of William Trevor Rollins as a director on 2024-01-24

View Document

25/01/2425 January 2024 Appointment of Mr William Trevor Rollins as a director on 2024-01-25

View Document

09/01/249 January 2024 Termination of appointment of Jacqueline Audrey Donaghy as a secretary on 2024-01-03

View Document

18/09/2318 September 2023 Appointment of Ms Jacqueline Audrey Donaghy as a secretary on 2023-09-05

View Document

07/07/237 July 2023 Appointment of Mr Niall Frances Brennan as a director on 2023-07-04

View Document

07/07/237 July 2023 Appointment of Mr. Sean Mcelhatton as a director on 2023-07-04

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Elizabeth Anne Baxter as a director on 2022-12-23

View Document

15/02/2215 February 2022 Appointment of Mr. Patrick Mcguckin as a director on 2022-02-14

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

14/01/2214 January 2022 Termination of appointment of Sheelagh Kelly as a director on 2022-01-10

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2023 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE SCHOFIELD

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARY MCELROY

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY DAVID MURRAY

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PORTEUS

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

09/01/209 January 2020 SECRETARY APPOINTED MR DAVID MURRAY

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MRS MARY MCELROY

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MS JOSEPHINE SCHOFIELD

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR CARSON

View Document

26/09/1926 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR DAVID MURRAY

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR VERA MCELHONE

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

22/06/1822 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR SLOSS WYLIE

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BAXTER

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

06/02/186 February 2018 SECRETARY APPOINTED MR WILLIAM HEBERT STEWART

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR SLOSS WYLIE

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR DESMOND BARRY O'HAGAN

View Document

22/11/1722 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/02/174 February 2017 DIRECTOR APPOINTED MR WILLIAM HEBERT STEWART

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 24/01/16 NO MEMBER LIST

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 29/01/15 NO MEMBER LIST

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARY MCELROY

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARY MCELROY

View Document

26/01/1526 January 2015 ALTER ARTICLES 20/11/2014

View Document

17/12/1417 December 2014 ARTICLES OF ASSOCIATION

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 29/01/14 NO MEMBER LIST

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 29/01/13 NO MEMBER LIST

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUNTER

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA HUNTER

View Document

09/02/139 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUNTER

View Document

09/02/139 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA HUNTER

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 RESIGNATION OF AUDITOR

View Document

16/02/1216 February 2012 29/01/12 NO MEMBER LIST

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY MARY MCELROY

View Document

01/02/111 February 2011 29/01/11 NO MEMBER LIST

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE BAXTER / 14/11/2010

View Document

01/02/111 February 2011 SECRETARY APPOINTED MRS ELIZABETH ANN BAXTER

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CARSON / 27/01/2010

View Document

17/02/1017 February 2010 29/01/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TREVOR ROLLINS / 27/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV. CANON ROBERT JOHN NORMAN PORTEUS / 27/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MCELROY / 27/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA MCELHONE / 27/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DESMOND HUNTER / 27/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA IZETTE HUNTER / 27/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE BAXTER / 27/01/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY MCELROY / 27/01/2010

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 29/01/09 ANNUAL RETURN SHUTTLE

View Document

16/01/0916 January 2009 31/03/08 ANNUAL ACCTS

View Document

12/03/0812 March 2008 29/01/08

View Document

07/03/087 March 2008 CHANGE OF DIRS/SEC

View Document

07/03/087 March 2008 CHANGE OF DIRS/SEC

View Document

07/03/087 March 2008 CHANGE OF DIRS/SEC

View Document

14/02/0814 February 2008 31/03/07 ANNUAL ACCTS

View Document

14/06/0714 June 2007 CHANGE OF ARD

View Document

13/02/0713 February 2007 CHANGE OF DIRS/SEC

View Document

13/02/0713 February 2007 UPDATED MEM AND ARTS

View Document

13/02/0713 February 2007 CHANGE OF DIRS/SEC

View Document

12/02/0712 February 2007 29/01/07 ANNUAL RETURN SHUTTLE

View Document

01/11/061 November 2006 31/12/05 ANNUAL ACCTS

View Document

12/03/0612 March 2006 29/01/06 ANNUAL RETURN SHUTTLE

View Document

25/02/0625 February 2006 CHANGE OF DIRS/SEC

View Document

14/01/0614 January 2006 31/12/04 ANNUAL ACCTS

View Document

15/07/0415 July 2004 31/12/03 ANNUAL ACCTS

View Document

25/03/0425 March 2004 CHANGE OF DIRS/SEC

View Document

25/02/0425 February 2004 CHANGE OF DIRS/SEC

View Document

25/02/0425 February 2004 CHANGE OF DIRS/SEC

View Document

25/02/0425 February 2004 CHANGE OF DIRS/SEC

View Document

17/07/0317 July 2003 31/12/02 ANNUAL ACCTS

View Document

08/04/038 April 2003 CHANGE OF DIRS/SEC

View Document

08/04/038 April 2003 CHANGE OF DIRS/SEC

View Document

08/04/038 April 2003 CHANGE OF DIRS/SEC

View Document

08/04/038 April 2003 CHANGE OF DIRS/SEC

View Document

08/04/038 April 2003 CHANGE OF DIRS/SEC

View Document

08/04/038 April 2003 CHANGE OF DIRS/SEC

View Document

08/04/038 April 2003 CHANGE OF DIRS/SEC

View Document

08/04/038 April 2003 CHANGE OF DIRS/SEC

View Document

07/04/037 April 2003 29/01/03 ANNUAL RETURN SHUTTLE

View Document

21/10/0221 October 2002 31/01/02 ANNUAL ACCTS

View Document

21/10/0221 October 2002 CHANGE OF ARD

View Document

15/02/0215 February 2002 29/01/02 ANNUAL RETURN SHUTTLE

View Document

07/12/017 December 2001 31/01/01 ANNUAL ACCTS

View Document

29/06/0029 June 2000 31/01/00 ANNUAL ACCTS

View Document

09/03/009 March 2000 CHANGE OF DIRS/SEC

View Document

09/03/009 March 2000 CHANGE OF DIRS/SEC

View Document

09/03/009 March 2000 CHANGE OF DIRS/SEC

View Document

09/03/009 March 2000 29/01/00 ANNUAL RETURN SHUTTLE

View Document

02/09/992 September 1999 31/01/99 ANNUAL ACCTS

View Document

09/02/999 February 1999 29/01/99 ANNUAL RETURN SHUTTLE

View Document

01/12/981 December 1998 31/01/98 ANNUAL ACCTS

View Document

25/03/9825 March 1998 29/01/98 ANNUAL RETURN SHUTTLE

View Document

04/06/974 June 1997 CHANGE OF DIRS/SEC

View Document

04/06/974 June 1997 CHANGE IN SIT REG ADD

View Document

29/01/9729 January 1997 DECLN COMPLNCE REG NEW CO

View Document

29/01/9729 January 1997 ARTICLES

View Document

29/01/9729 January 1997 MEMORANDUM

View Document

29/01/9729 January 1997 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