GLENLOUGH DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

03/12/243 December 2024 Registered office address changed from C/O Barry Thompson & Co 76/78 Church Street Portadown Co Armagh BT62 3EU to Carn Industrial Park Carn Industrial Park 19 Carn Road Portadown Armagh BT63 5RH on 2024-12-03

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

11/01/2211 January 2022 Accounts for a small company made up to 2020-12-31

View Document

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0493960004

View Document

01/02/131 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WARREN / 24/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

08/09/098 September 2009 31/12/08 ANNUAL ACCTS

View Document

21/02/0921 February 2009 24/01/09 ANNUAL RETURN SHUTTLE

View Document

27/05/0827 May 2008 31/12/07 ANNUAL ACCTS

View Document

27/02/0827 February 2008 24/01/08 ANNUAL RETURN SHUTTLE

View Document

03/09/073 September 2007 31/12/06 ANNUAL ACCTS

View Document

30/01/0730 January 2007 24/01/07 ANNUAL RETURN SHUTTLE

View Document

12/04/0612 April 2006 24/01/06 ANNUAL RETURN SHUTTLE

View Document

04/04/064 April 2006 31/12/05 ANNUAL ACCTS

View Document

21/10/0521 October 2005 0000

View Document

21/10/0521 October 2005 0000

View Document

19/10/0519 October 2005 CHANGE OF DIRS/SEC

View Document

19/10/0519 October 2005 24/01/05 ANNUAL RETURN SHUTTLE

View Document

19/10/0519 October 2005 CHANGE OF DIRS/SEC

View Document

21/02/0521 February 2005 PARS RE MORTAGE

View Document

15/02/0515 February 2005 31/12/04 ANNUAL ACCTS

View Document

15/02/0515 February 2005 CHANGE OF ARD

View Document

03/06/043 June 2004 CHANGE OF DIRS/SEC

View Document

03/06/043 June 2004 CHANGE OF DIRS/SEC

View Document

03/06/043 June 2004 CHANGE OF DIRS/SEC

View Document

03/06/043 June 2004 CHANGE OF DIRS/SEC

View Document

03/06/043 June 2004 UPDATED MEM AND ARTS

View Document

03/06/043 June 2004 CHANGE IN SIT REG ADD

View Document

03/06/043 June 2004 NOT OF INCR IN NOM CAP

View Document

03/06/043 June 2004 SPECIAL/EXTRA RESOLUTION

View Document

03/06/043 June 2004 SPECIAL/EXTRA RESOLUTION

View Document

07/05/047 May 2004 RESOLUTION TO CHANGE NAME

View Document

24/01/0424 January 2004 MEMORANDUM

View Document

24/01/0424 January 2004 ARTICLES

View Document

24/01/0424 January 2004 PARS RE DIRS/SIT REG OFF

View Document

24/01/0424 January 2004 DECLN COMPLNCE REG NEW CO

View Document


More Company Information