GLEN PARK MANAGEMENT COMPANY NO. 1 LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 6 Albert Street Bangor County Down BT20 5EF to Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP on 2025-08-05

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN SPRING

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS ELIZABETH LLOYD

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR

View Document

16/10/1216 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

06/10/116 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLARNON SINCLAIR / 15/11/2010

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARION WALKER / 15/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SPRING / 15/11/2010

View Document

15/11/1015 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY MARION WALKER / 15/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY RANKIN DOUGHERTY / 15/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY MITCHELL / 15/11/2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 80 MAIN STREET BANGOR CO DOWN BT20 5AE

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLARNON SINCLAIR / 21/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY MITCHELL / 21/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY MARION WALKER / 21/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SPRING / 21/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY RANKIN DOUGHERTY / 21/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARION WALKER / 21/10/2009

View Document

04/12/084 December 2008 31/10/08 ANNUAL ACCTS

View Document

22/10/0822 October 2008 02/10/08

View Document

03/12/073 December 2007 31/10/07 ANNUAL ACCTS

View Document

02/10/072 October 2007 02/10/07 ANNUAL RETURN SHUTTLE

View Document

15/01/0715 January 2007 CHANGE IN SIT REG ADD

View Document

01/12/061 December 2006 31/10/06 ANNUAL ACCTS

View Document

01/12/061 December 2006 CHANGE OF DIRS/SEC

View Document

05/10/065 October 2006 02/10/06 ANNUAL RETURN SHUTTLE

View Document

25/07/0625 July 2006 CHANGE OF DIRS/SEC

View Document

21/06/0621 June 2006 CHANGE OF DIRS/SEC

View Document

21/06/0621 June 2006 CHANGE OF DIRS/SEC

View Document

14/06/0614 June 2006 CHANGE OF DIRS/SEC

View Document

03/02/063 February 2006 31/10/05 ANNUAL ACCTS

View Document

22/11/0522 November 2005 02/10/05 ANNUAL RETURN SHUTTLE

View Document

13/08/0513 August 2005 CHANGE IN SIT REG ADD

View Document

28/01/0528 January 2005 02/10/04 ANNUAL RETURN SHUTTLE

View Document

08/10/038 October 2003 02/10/03 ANNUAL RETURN SHUTTLE

View Document

02/10/022 October 2002 DECLN COMPLNCE REG NEW CO

View Document

02/10/022 October 2002 MEMORANDUM

View Document

02/10/022 October 2002 PARS RE DIRS/SIT REG OFF

View Document

02/10/022 October 2002 ARTICLES

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