Advanced company searchLink opens in new window

GLENBANK HOLDINGS LIMITED

Company number NI022721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
29 Feb 2024 SH02 Statement of capital on 31 January 2024
  • GBP 1,089,635
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
10 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
11 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 AA Accounts for a small company made up to 30 April 2021
17 Nov 2021 SH02 Statement of capital on 15 December 2020
  • GBP 1,449,635
27 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 May 2021 AA Accounts for a small company made up to 30 April 2020
22 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
09 Oct 2020 AD01 Registered office address changed from 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ Northern Ireland to 52 Windsor Avenue Malone Lower Belfast BT9 6EJ on 9 October 2020
04 Aug 2020 AD01 Registered office address changed from Glenbank House 1 Hillsboroughbusiness Park Hillsborough Gardens Belfast BT6 9DT to 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ on 4 August 2020
20 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
03 Feb 2020 AA Accounts for a small company made up to 30 April 2019
10 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 07/02/2018
04 Apr 2019 CS01 Confirmation statement made on 7 February 2019 with updates
05 Feb 2019 AA Accounts for a small company made up to 30 April 2018
11 Sep 2018 TM01 Termination of appointment of John Francis Wilton as a director on 10 September 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 10/04/2019
07 Feb 2018 PSC07 Cessation of John Francis Wilton as a person with significant control on 2 November 2017
07 Feb 2018 PSC07 Cessation of Jamie a Wilton (1992) Accumulation & Maintenance Trust as a person with significant control on 2 November 2017
02 Feb 2018 AA Accounts for a small company made up to 30 April 2017
07 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
01 Mar 2017 MR04 Satisfaction of charge 1 in full