GLENALLEN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-07 delete address 6 EDWARD STREET LURGAN ARMAGH NORTHERN IRELAND BT66 6DB
2023-10-07 insert address 261 DONAGHADEE ROAD NEWTOWNARDS NORTHERN IRELAND NORTHERN IRELAND BT23 7QQ
2023-10-07 update registered_address
2023-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM 6 EDWARD STREET LURGAN ARMAGH BT66 6DB NORTHERN IRELAND
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-02-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-08 update statutory_documents FIRST GAZETTE
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-18 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-06-30
2021-02-07 update accounts_next_due_date 2020-06-26 => 2021-06-30
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-05 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-04 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-10-20 update statutory_documents FIRST GAZETTE
2020-04-07 update account_ref_month 11 => 6
2020-04-07 update accounts_next_due_date 2020-08-31 => 2020-06-26
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-28 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-26 update statutory_documents PREVSHO FROM 30/11/2019 TO 30/06/2019
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2020-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SHIELDS
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-11 update statutory_documents FIRST GAZETTE
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-06 delete address 9 KILDARE STREET STRANGFORD DOWNPATRICK NORTHERN IRELAND BT30 7LJ
2018-12-06 insert address 6 EDWARD STREET LURGAN ARMAGH NORTHERN IRELAND BT66 6DB
2018-12-06 update registered_address
2018-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 9 KILDARE STREET STRANGFORD DOWNPATRICK BT30 7LJ NORTHERN IRELAND
2018-11-22 update statutory_documents DIRECTOR APPOINTED MR ALAN ALEXANDER SHIELDS
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-11-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EOGHAIN KING
2018-10-07 delete address 36 DOAGH ROAD BALLYCLARE ANTRIM BT39 9BG
2018-10-07 insert address 9 KILDARE STREET STRANGFORD DOWNPATRICK NORTHERN IRELAND BT30 7LJ
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-10-07 update registered_address
2018-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 36 DOAGH ROAD BALLYCLARE ANTRIM BT39 9BG
2018-08-20 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN POLLY
2017-09-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15
2017-09-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/11/2016
2017-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-21 update statutory_documents 19/11/16 STATEMENT OF CAPITAL GBP 2.00
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-12-07 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2015-12-07 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-11-24 update statutory_documents 19/11/15 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-10-07 update accounts_last_madeup_date null => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-19 => 2016-08-31
2015-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-12-07 insert sic_code 41202 - Construction of domestic buildings
2014-12-07 update returns_last_madeup_date null => 2014-11-19
2014-12-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-11-24 update statutory_documents 19/11/14 FULL LIST
2014-11-07 delete address 138 UNIVERSITY STREET BELFAST UNITED KINGDOM BT7 1HJ
2014-11-07 insert address 36 DOAGH ROAD BALLYCLARE ANTRIM BT39 9BG
2014-11-07 update registered_address
2014-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM
2014-10-14 update statutory_documents DIRECTOR APPOINTED BRIAN POLLY
2014-10-14 update statutory_documents SECRETARY APPOINTED EOGHAIN KING
2014-10-14 update statutory_documents TRANSFER OF SHARE 02/10/2014
2014-10-14 update statutory_documents TRANSFER OF SHARE 02/10/2014
2014-10-14 update statutory_documents 02/10/14 STATEMENT OF CAPITAL GBP 2
2014-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON
2013-11-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION