GLADE (SHIRLEY) (COURTS G H J K) LIMITED (THE)
Company number 00972072
- Company Overview for GLADE (SHIRLEY) (COURTS G H J K) LIMITED (THE) (00972072)
- Filing history for GLADE (SHIRLEY) (COURTS G H J K) LIMITED (THE) (00972072)
- People for GLADE (SHIRLEY) (COURTS G H J K) LIMITED (THE) (00972072)
- More for GLADE (SHIRLEY) (COURTS G H J K) LIMITED (THE) (00972072)
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) |
---|---|---|---|
18 Jul 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from 253 Quentin Court Regency Walk Shirley Croydon Surrey CR0 7UX to 86 Hertford Court Ham View Shirley Croydon Surrey CR0 7XB on 17 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
04 May 2016 | AP03 | Appointment of Mr Mervyn Hunt as a secretary on 1 April 2016 | |
04 Apr 2016 | TM02 | Termination of appointment of Lesley Wood as a secretary on 1 April 2016 | |
04 Apr 2016 | TM02 | Termination of appointment of Lesley Wood as a secretary on 1 April 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Scott James Thornton as a director on 29 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Mervyn John Hunt as a director on 29 July 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
10 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
11 Mar 2013 | AP01 | Appointment of Mr Shailesh Kumar as a director | |
07 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 29 September 2012 | |
10 Feb 2013 | TM01 | Termination of appointment of David Phillips as a director | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 29 September 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
16 Mar 2012 | TM02 | Termination of appointment of Wendy Askew as a secretary | |
14 Nov 2011 | AP03 | Appointment of Mrs Lesley Wood as a secretary | |
18 Aug 2011 | TM01 | Termination of appointment of Roy Ford as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Thomas Dunne as a director | |
12 Aug 2011 | AD01 | Registered office address changed from 110 Grenville Court Ham View Croydon Surrey CR0 7XB England on 12 August 2011 |