GLENVALE MANAGEMENT COMPANY PORTRUSH (NO. 2) LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-02-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-03-07 delete address 120 FOREGLEN ROAD CLAUDY LONDONDERRY NORTHERN IRELAND BT47 4ED
2019-03-07 insert address LIMAVADY BUSINESS PARK BWEST 89 DOWLAND ROAD LIMAVADY UNITED KINGDOM BT49 0HR
2019-03-07 update registered_address
2019-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 120 FOREGLEN ROAD CLAUDY LONDONDERRY BT47 4ED NORTHERN IRELAND
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES
2018-12-06 update account_category null => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-12-06 update company_status Active - Proposal to Strike off => Active
2018-11-29 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-11-29 update statutory_documents DIRECTOR APPOINTED MR KEVIN PAUL WARD
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2018-11-29 update statutory_documents COMPANY RESTORED ON 29/11/2018
2018-07-03 update statutory_documents STRUCK OFF AND DISSOLVED
2018-05-08 update company_status Active => Active - Proposal to Strike off
2018-04-17 update statutory_documents FIRST GAZETTE
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN WARD
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-29 => 2017-10-31
2016-10-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 50 BALLYREAGH ROAD PORTRUSH ANTRIM BT56 8LT
2016-10-07 insert address 120 FOREGLEN ROAD CLAUDY LONDONDERRY NORTHERN IRELAND BT47 4ED
2016-10-07 update registered_address
2016-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 50 BALLYREAGH ROAD PORTRUSH ANTRIM BT56 8LT
2016-05-12 insert sic_code 98000 - Residents property management
2016-05-12 update returns_last_madeup_date null => 2016-01-29
2016-05-12 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-04-27 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-26 update statutory_documents DIRECTOR APPOINTED MR KEVIN PAUL WARD
2016-04-26 update statutory_documents 29/01/16 FULL LIST
2016-04-26 update statutory_documents FIRST GAZETTE
2016-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIENNE KENNEDY
2016-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN SMYTH
2015-08-10 update statutory_documents 23/06/15 STATEMENT OF CAPITAL GBP 15
2015-01-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION