AIRGLEN LIMITED - BELFAST


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Accounts. Accounts type total exemption full. 2023-02-07 View Report
Confirmation statement. Statement with no updates. 2022-06-14 View Report
Accounts. Accounts type total exemption full. 2022-02-01 View Report
Officers. Termination date: 2021-11-14. Officer name: John Francis Wilton. 2022-01-14 View Report
Confirmation statement. Statement with no updates. 2021-07-23 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Address. New address: 52 Windsor Avenue Malone Lower Belfast BT9 6EJ. Change date: 2020-10-09. Old address: 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ Northern Ireland. 2020-10-09 View Report
Address. Old address: Glenbank House 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT Northern Ireland. New address: 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ. Change date: 2020-08-04. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type total exemption full. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2019-06-20 View Report
Accounts. Accounts type total exemption full. 2019-02-05 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Resolution. Description: Resolutions. 2018-03-13 View Report
Accounts. Change account reference date company current extended. 2018-03-12 View Report
Accounts. Accounts type total exemption full. 2017-12-04 View Report
Persons with significant control. Psc name: Kenneth Irwin & Sons Limited. Cessation date: 2016-08-25. 2017-07-10 View Report
Persons with significant control. Notification date: 2016-08-25. Psc name: Divis Developments Limited. 2017-07-10 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Glenbank Estates Limited. 2017-07-10 View Report
Persons with significant control. Psc name: Kenneth Irwin & Sons Limited. Notification date: 2016-04-06. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-07-10 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Address. New address: Glenbank House 1 Hillsborough Business Park Hillsborough Gardens Belfast BT6 9DT. Old address: 5 Diviny Drive Portadown BT63 5WE. Change date: 2016-10-28. 2016-10-28 View Report
Officers. Termination date: 2016-08-25. Officer name: Brian Herbert Irwin. 2016-10-28 View Report
Officers. Officer name: Brian Herbert Irwin. Termination date: 2016-08-25. 2016-10-28 View Report
Officers. Officer name: Robert Kenneth Niall Irwin. Termination date: 2016-08-25. 2016-10-28 View Report
Mortgage. Charge number: 5. 2016-06-20 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2016-03-07 View Report
Gazette. Gazette filings brought up to date. 2016-02-06 View Report
Gazette. Gazette notice compulsory. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-06-19 View Report
Mortgage. Charge number: 2. 2015-03-25 View Report
Mortgage. Charge number: 1. 2015-03-25 View Report
Mortgage. Charge number: 3. 2015-03-25 View Report
Mortgage. Charge number: 4. 2015-03-25 View Report
Mortgage. Charge number: 6. 2015-03-25 View Report
Mortgage. Charge number: 8. 2015-03-25 View Report
Mortgage. Charge number: 9. 2015-03-25 View Report
Accounts. Accounts type . 2015-02-04 View Report
Mortgage. Charge number: 7. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Officers. Officer name: Mr Brian Herbert Irwin. Change date: 2014-01-23. 2014-01-23 View Report
Accounts. Accounts type . 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-07-26 View Report
Accounts. Accounts type . 2012-12-05 View Report
Officers. Officer name: Mr Brian Herbert Irwin. Appointment date: 2012-06-29. 2012-07-24 View Report
Officers. Termination date: 2012-06-29. Officer name: William Henry Harman Brown. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2012-06-26 View Report