GLENBRAE ENTERPRISES LIMITED

13 Coolnasilla Park West, Belfast, BT11 8JT, Northern Ireland
StatusACTIVE
Company No.NI625765
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 9 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

GLENBRAE ENTERPRISES LIMITED is an active private limited company with number NI625765. It was incorporated 9 years, 9 months, 27 days ago, on 21 July 2014. The company address is 13 Coolnasilla Park West, Belfast, BT11 8JT, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

Old address: 29 Springmount Road Ballygowan Newtownards County Down BT23 6NF

Change date: 2023-05-25

New address: 13 Coolnasilla Park West Belfast BT11 8JT

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Hanna

Appointment date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Strong

Termination date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Old address: C/O Springmount Financial 29 Springmount Road Ballynahinch Co Down BT23 6NF

Change date: 2015-09-28

New address: 29 Springmount Road Ballygowan Newtownards County Down BT23 6NF

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Strong

Appointment date: 2014-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-21

Officer name: Denise Redpath

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-21

Officer name: Cs Director Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

New address: C/O Springmount Financial 29 Springmount Road Ballynahinch Co Down BT23 6NF

Change date: 2015-09-25

Old address: Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARL BELFIELD LIMITED

113 BRACADALE DRIVE,STOCKPORT,SK3 8RY

Number:09421782
Status:ACTIVE
Category:Private Limited Company

CGFM CONSULTANTS LTD

3RD FLOOR,207 REGENT STREET,W1B 3HH

Number:11262254
Status:ACTIVE
Category:Private Limited Company

COINDIRECT MONEY LIMITED

79 NEW CAVENDISH STREET,LONDON,W1W 6XB

Number:10976041
Status:ACTIVE
Category:Private Limited Company
Number:05710799
Status:ACTIVE
Category:Private Limited Company

MARION ANDERSON AND COMPANY

BRAEHEAD MAINS FARM,FORTH,

Number:SL001435
Status:ACTIVE
Category:Limited Partnership

PREMIER WESTMINSTER RESTAURANTS LIMITED

LANGAN'S BRASSERIE STRATTON HOUSE,LONDON,W1J 8LB

Number:07172594
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