GLENDUN HOUSE LIMITED

65 Sunningdale Park 65 Sunningdale Park, Co Down, BT20 4UU
StatusACTIVE
Company No.NI013255
CategoryPrivate Limited Company
Incorporated15 Dec 1978
Age45 years, 6 months, 28 days
JurisdictionNorthern Ireland

SUMMARY

GLENDUN HOUSE LIMITED is an active private limited company with number NI013255. It was incorporated 45 years, 6 months, 28 days ago, on 15 December 1978. The company address is 65 Sunningdale Park 65 Sunningdale Park, Co Down, BT20 4UU.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stewart Gordon

Appointment date: 2021-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Mccavery

Termination date: 2021-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Walter William Mcconville

Termination date: 2017-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Dec 2017

Category: Address

Type: AD02

Old address: 139 Groomsport Road Bangor County Down BT20 5NZ Northern Ireland

New address: 65 Sunningdale Park Bangor BT20 4UU

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gloria Smylie

Termination date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janice Elizabeth Miller

Appointment date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Graham

Appointment date: 2017-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Janice Elizabeth Miller

Appointment date: 2017-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheelagh Bates

Termination date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Mccavery

Appointment date: 2017-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Janeen Mcanlis

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bates

Termination date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Dec 2014

Category: Address

Type: AD03

New address: 139 Groomsport Road Bangor County Down BT20 5NZ

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gloria Smylie

Appointment date: 2014-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Dec 2014

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Walter William Mcconville

Appointment date: 2014-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mcconville

Termination date: 2014-04-04

Documents

View document PDF

Change sail address company with new address

Date: 27 Dec 2014

Category: Address

Type: AD02

New address: 139 Groomsport Road Bangor County Down BT20 5NZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Dec 2014

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheelagh Bates

Termination date: 2014-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: William Bates

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-09

Officer name: Sheelagh Bates

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Sheelagh Bates

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Elizabeth Mcconville

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Irene Janeen Mcanlis

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 01/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 371SR(NI)

Description: 01/12/07

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 15 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/12/03 annual return shuttle

Documents

Legacy

Date: 06 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 01/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 01/12/99 annual return shuttle

Documents

Legacy

Date: 11 Feb 1999

Category: Accounts

Type: AC(NI)

Description: 31/10/98 annual accts

Documents

Legacy

Date: 07 Dec 1998

Category: Annual-return

Type: 371S(NI)

Description: 01/12/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Accounts

Type: AC(NI)

Description: 31/10/97 annual accts

Documents

Legacy

Date: 05 Dec 1997

Category: Annual-return

Type: 371S(NI)

Description: 01/12/97 annual return shuttle

Documents

Legacy

Date: 20 Feb 1997

Category: Accounts

Type: AC(NI)

Description: 31/10/96 annual accts

Documents

Legacy

Date: 25 Nov 1996

Category: Annual-return

Type: 371S(NI)

Description: 01/12/96 annual return shuttle

Documents

Legacy

Date: 23 Jan 1996

Category: Accounts

Type: AC(NI)

Description: 31/10/95 annual accts

Documents

Legacy

Date: 30 Nov 1995

Category: Annual-return

Type: 371S(NI)

Description: 01/12/95 annual return shuttle

Documents

Legacy

Date: 28 Feb 1995

Category: Accounts

Type: AC(NI)

Description: 31/10/94 annual accts

Documents

Legacy

Date: 26 Nov 1994

Category: Annual-return

Type: 371S(NI)

Description: 01/12/94 annual return shuttle

Documents

Legacy

Date: 01 Mar 1994

Category: Accounts

Type: AC(NI)

Description: 31/10/93 annual accts

Documents

Legacy

Date: 15 Dec 1993

Category: Annual-return

Type: 371S(NI)

Description: 01/12/93 annual return shuttle

Documents

Legacy

Date: 06 Jan 1993

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 06 Jan 1993

Category: Accounts

Type: AC(NI)

Description: 31/10/92 annual accts

Documents

Legacy

Date: 06 Jan 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Jan 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Jan 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Jan 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Jan 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Jan 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Jan 1993

Category: Annual-return

Type: 371A(NI)

Description: 01/12/92 annual return form

Documents

Legacy

Date: 24 Mar 1992

Category: Accounts

Type: AC(NI)

Description: 31/10/91 annual accts

Documents

Legacy

Date: 24 Mar 1992

Category: Annual-return

Type: 371A(NI)

Description: 02/01/92 annual return form

Documents

Legacy

Date: 07 Jan 1991

Category: Annual-return

Type: AR(NI)

Description: 02/01/91 annual return

Documents

Legacy

Date: 03 Jan 1991

Category: Accounts

Type: AC(NI)

Description: 31/10/90 annual accts

Documents

Legacy

Date: 04 Jan 1990

Category: Accounts

Type: AC(NI)

Description: 31/10/89 annual accts

Documents


Some Companies

CATHEDRAL HOMES (COTSWOLD) LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT

Number:03628720
Status:ACTIVE
Category:Private Limited Company

DT FOODS LTD

UNIT 3 VICTORY WAY,SUNDERLAND,SR3 3XL

Number:11794741
Status:ACTIVE
Category:Private Limited Company

HIKMAH CONSTRUCTION LIMITED

18 PELHAM ROAD,ESSEX,IG1 1RF

Number:10770794
Status:ACTIVE
Category:Private Limited Company

NOBLEDOTS LTD

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:11401086
Status:ACTIVE
Category:Private Limited Company

PORTLAND DEVELOPMENTS (LONDON) LTD

UNIT 9, 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK,ILFORD,IG6 3XH

Number:09689308
Status:ACTIVE
Category:Private Limited Company

RISE SALES DEVELOPMENT LTD

91 FLAT 2, 91 LANSDOWNE PALCE,HOVE,BN3 1FN

Number:07145831
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source