- Company Overview for GLENDINING SIGNS LTD (00386220)
- Filing history for GLENDINING SIGNS LTD (00386220)
- People for GLENDINING SIGNS LTD (00386220)
- Charges for GLENDINING SIGNS LTD (00386220)
- More for GLENDINING SIGNS LTD (00386220)
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) |
---|---|---|---|
24 Oct 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mr Chris Lake on 6 June 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
06 Nov 2017 | MR01 | Registration of charge 003862200006, created on 6 November 2017 | |
09 Oct 2017 | AA | Full accounts made up to 31 May 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
10 Nov 2016 | AA | Accounts for a small company made up to 31 May 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
02 Oct 2014 | AA | Accounts for a small company made up to 31 May 2014 | |
20 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2014 | AP03 | Appointment of Mr Russell Fry as a secretary on 14 March 2014 | |
14 Mar 2014 | AP01 | Appointment of Mr Simon David Ayerst as a director on 14 March 2014 | |
14 Mar 2014 | AP01 | Appointment of Mr Michael John Ayerst as a director on 14 March 2014 | |
14 Mar 2014 | TM01 | Termination of appointment of Andrew Paull Green as a director on 14 March 2014 | |
14 Mar 2014 | TM01 | Termination of appointment of Sandra Ann Green as a director on 14 March 2014 | |
14 Mar 2014 | TM02 | Termination of appointment of Sandra Ann Green as a secretary on 14 March 2014 | |
14 Mar 2014 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 14 March 2014 | |
13 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
05 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
28 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 |