PORTGLENONE ENTERPRISE GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/08/2430 August 2024 Appointment of Ms Gillian Adelaide Burnside as a director on 2024-07-03

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

01/08/241 August 2024 Termination of appointment of Martin Gerard Kearney as a director on 2023-12-04

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

08/08/238 August 2023 Appointment of Mrs Mairead Ann Myles-Davey as a director on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from 61 Main Street Portglenone Ballymena BT44 8HP Northern Ireland to 57-59 Main Street, Portglenone, Northern Ireland Main Street Portglenone Ballymena BT44 8HP on 2023-08-08

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

14/01/1914 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0325980004

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 53 ANDERSONSTOWN ROAD BELFAST BT11 9AG

View Document

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR DAMIEN CLARKE

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS ANNE BELL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2017

View Document

24/01/1724 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 25/06/16 NO MEMBER LIST

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0325980003

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR LIZ O'CONNOR

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY HELEN IRWIN

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN IRWIN

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAMIEN MCALLISTER

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES KYLE

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALYN MCFETRIDGE

View Document

17/07/1517 July 2015 25/06/15 NO MEMBER LIST

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS PAULA BYRNE

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS LIZ O'CONNOR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1513 May 2015 ADOPT ARTICLES 28/04/2015

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 5 BALLYMENA ROAD PORTGLENONE BALLYMENA CO ANTRIM BT44 8AE

View Document

05/12/145 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 25/06/14 NO MEMBER LIST

View Document

08/11/138 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 25/06/13 NO MEMBER LIST

View Document

07/03/137 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 25/06/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALYN MCFETRIDGE / 25/06/2011

View Document

08/08/118 August 2011 25/06/11 NO MEMBER LIST

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH GAUL / 25/06/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN MCALLISTER / 25/06/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIVE KYLE / 25/06/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEARNEY / 25/06/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KATHLEEN IRWIN / 25/06/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON / 25/06/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCAMPHILL / 25/06/2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN KATHLEEN IRWIN / 25/06/2011

View Document

10/11/1010 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 25/06/10

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 25/06/09 ANNUAL RETURN SHUTTLE

View Document

30/04/0930 April 2009 30/06/08 ANNUAL ACCTS

View Document

01/07/081 July 2008 25/06/08 ANNUAL RETURN SHUTTLE

View Document

27/02/0827 February 2008 30/06/07 ANNUAL ACCTS

View Document

04/07/074 July 2007 25/06/07 ANNUAL RETURN SHUTTLE

View Document

14/03/0714 March 2007 30/06/06 ANNUAL ACCTS

View Document

07/09/067 September 2006 25/06/06 ANNUAL RETURN SHUTTLE

View Document

18/08/0618 August 2006 30/06/05 ANNUAL ACCTS

View Document

05/07/055 July 2005 25/06/05 ANNUAL RETURN SHUTTLE

View Document

02/06/052 June 2005 PARS RE MORTAGE

View Document

18/04/0518 April 2005 30/06/04 ANNUAL ACCTS

View Document

28/07/0428 July 2004 25/06/04 ANNUAL RETURN SHUTTLE

View Document

09/07/049 July 2004 CHANGE OF DIRS/SEC

View Document

23/06/0423 June 2004 CHANGE OF DIRS/SEC

View Document

23/06/0423 June 2004 CHANGE OF DIRS/SEC

View Document

23/06/0423 June 2004 CHANGE OF DIRS/SEC

View Document

04/05/044 May 2004 30/06/03 ANNUAL ACCTS

View Document

03/07/033 July 2003 25/06/03 ANNUAL RETURN SHUTTLE

View Document

30/12/0230 December 2002 30/06/02 ANNUAL ACCTS

View Document

02/07/022 July 2002 25/06/02 ANNUAL RETURN SHUTTLE

View Document

28/03/0228 March 2002 30/06/01 ANNUAL ACCTS

View Document

07/07/017 July 2001 25/06/01 ANNUAL RETURN SHUTTLE

View Document

01/12/001 December 2000 30/06/00 ANNUAL ACCTS

View Document

16/10/0016 October 2000 PARS RE MORTAGE

View Document

01/08/001 August 2000 25/06/00 ANNUAL RETURN SHUTTLE

View Document

27/03/0027 March 2000 30/06/99 ANNUAL ACCTS

View Document

24/01/0024 January 2000 UPDATED MEM AND ARTS

View Document

24/01/0024 January 2000 SPECIAL/EXTRA RESOLUTION

View Document

23/08/9923 August 1999 CHANGE OF DIRS/SEC

View Document

23/08/9923 August 1999 CHANGE OF DIRS/SEC

View Document

23/08/9923 August 1999 CHANGE OF DIRS/SEC

View Document

31/07/9931 July 1999 25/06/99 ANNUAL RETURN SHUTTLE

View Document

26/05/9926 May 1999 30/06/98 ANNUAL ACCTS

View Document

06/10/986 October 1998 CHANGE OF DIRS/SEC

View Document

06/10/986 October 1998 CHANGE OF DIRS/SEC

View Document

21/09/9821 September 1998 CHANGE IN SIT REG ADD

View Document

21/09/9821 September 1998 25/06/98 ANNUAL RETURN SHUTTLE

View Document

25/06/9725 June 1997 MEMORANDUM

View Document

25/06/9725 June 1997 ARTICLES

View Document

25/06/9725 June 1997 PARS RE DIRS/SIT REG OFF

View Document

25/06/9725 June 1997 DECLN COMPLNCE REG NEW CO

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