-
GLENBRAE DEVELOPMENTS LIMITED - Alfred House, 19 Alfred Street, Belfast, BT2 8EQ, United Kingdom
Company Information
- Company registration number
- NI065078
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Alfred House
- 19 Alfred Street
- Belfast
- BT2 8EQ Alfred House, 19 Alfred Street, Belfast, BT2 8EQ UK
Management
- Managing Directors
- HENDERSON, Paul
- RAFFERTY, Daniel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-06-07
- Age Of Company 2007-06-07 17 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Paul Henderson
- Mr Paul Henderson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Last Return Made Up To:
- 2013-06-07
- Annual Return
- Due Date: 2021-06-21
- Last Date: 2020-06-07
-
GLENBRAE DEVELOPMENTS LIMITED Company Description
- GLENBRAE DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no NI065078. Its current trading status is "live". It was registered 2007-06-07. It has declared SIC or NACE codes as "68100". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-06-07.It can be contacted at Alfred House .
Get GLENBRAE DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Glenbrae Developments Limited - Alfred House, 19 Alfred Street, Belfast, BT2 8EQ, United Kingdom
- 2007-06-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLENBRAE DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-25) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-06-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-05-02) - AA
-
confirmation-statement-with-no-updates (2019-06-17) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-27) - MR01
-
appoint-person-director-company-with-name-date (2018-08-03) - AP01
-
confirmation-statement-with-no-updates (2018-06-12) - CS01
-
change-person-director-company-with-change-date (2018-06-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-17) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-06) - AA
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-04) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-07) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-04-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-11-29) - TM02
-
termination-director-company-with-name (2011-11-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-29) - AA
-
administrative-restoration-company (2011-11-29) - RT01
-
gazette-dissolved-compulsary (2011-10-21) - GAZ2
-
gazette-notice-compulsary (2011-07-01) - GAZ1
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-23) - AR01
-
change-person-director-company-with-change-date (2010-06-23) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-20) - AC(NI)
-
legacy (2009-07-03) - 296(NI)
-
legacy (2009-06-18) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-08-27) - 371S(NI)
keyboard_arrow_right 2007
-
particulars-of-a-mortgage-charge (2007-08-17) - 402(NI)
-
legacy (2007-06-25) - 296(NI)
-
legacy (2007-06-25) - 295(NI)
-
legacy (2007-06-25) - 98-2(NI)
-
incorporation-company (2007-06-07) - NEWINC