GLENAVON HOUSE HOTEL (1982) LIMITED - CO TYRONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 13. 2023-06-08 View Report
Accounts. Accounts type total exemption full. 2023-04-27 View Report
Officers. Termination date: 2023-02-27. Officer name: Brian a Morris. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Officers. Termination date: 2023-01-24. Officer name: Anne Morris. 2023-02-23 View Report
Officers. Officer name: Anne Morris. Termination date: 2023-01-24. 2023-02-23 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2022-02-25 View Report
Confirmation statement. Statement with updates. 2021-02-18 View Report
Accounts. Accounts type total exemption full. 2020-11-27 View Report
Accounts. Accounts type total exemption full. 2020-04-06 View Report
Confirmation statement. Statement with updates. 2020-02-27 View Report
Capital. Capital name of class of shares. 2019-03-14 View Report
Confirmation statement. Statement with updates. 2019-03-04 View Report
Persons with significant control. Cessation date: 2018-10-05. Psc name: Brian Morris. 2019-03-04 View Report
Persons with significant control. Cessation date: 2018-10-05. Psc name: Anne Morris. 2019-03-04 View Report
Persons with significant control. Psc name: Brian Patrick Morris. Notification date: 2018-10-05. 2019-03-04 View Report
Persons with significant control. Psc name: Paula Wilson. Notification date: 2018-10-05. 2019-03-04 View Report
Accounts. Accounts type total exemption full. 2019-03-01 View Report
Officers. Officer name: Mrs Angela Mcneill. Appointment date: 2018-10-05. 2018-10-08 View Report
Accounts. Accounts type total exemption full. 2018-04-12 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type total exemption small. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Capital. Capital name of class of shares. 2017-01-27 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Officers. Officer name: Mr Brian a Morris. Change date: 2015-12-31. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Officers. Change date: 2015-12-31. Officer name: Mr Brian Morris (Junior). 2016-01-06 View Report
Officers. Officer name: Mrs Paula Frances Wilson. Change date: 2015-12-31. 2016-01-06 View Report
Officers. Change date: 2015-12-31. Officer name: Mrs Anne Morris. 2016-01-06 View Report
Mortgage. Charge number: 10. 2015-08-06 View Report
Mortgage. Charge number: 9. 2015-07-27 View Report
Accounts. Accounts type total exemption small. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Document replacement. Form type: AR01. Made up date: 2013-12-31. 2014-12-11 View Report
Accounts. Accounts type full. 2014-04-10 View Report
Annual return. With made up date full list shareholders. 2014-01-23 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Accounts. Accounts type full. 2013-03-20 View Report
Accounts. Accounts type full. 2012-05-01 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Accounts. Accounts type medium. 2011-04-14 View Report
Annual return. With made up date full list shareholders. 2011-02-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 13. 2010-10-27 View Report
Accounts. Accounts type total exemption small. 2010-05-11 View Report
Annual return. With made up date full list shareholders. 2010-03-23 View Report
Officers. Officer name: Anne Morris. Change date: 2009-12-31. 2010-03-23 View Report
Officers. Change date: 2009-12-31. Officer name: Paula Wilson. 2010-03-23 View Report