Advanced company searchLink opens in new window

GLENDINING SIGNS LTD

Company number 00386220

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,000
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