GLADE (SHIRLEY) (COURTS L M & N) LIMITED (THE)
Company number 00984361
- Company Overview for GLADE (SHIRLEY) (COURTS L M & N) LIMITED (THE) (00984361)
- Filing history for GLADE (SHIRLEY) (COURTS L M & N) LIMITED (THE) (00984361)
- People for GLADE (SHIRLEY) (COURTS L M & N) LIMITED (THE) (00984361)
- More for GLADE (SHIRLEY) (COURTS L M & N) LIMITED (THE) (00984361)
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) |
---|---|---|---|
19 Dec 2014 | AD03 | Register(s) moved to registered inspection location 253 Quentin Court Regency Walk Croydon Surrey CR0 7UX | |
19 Dec 2014 | AD02 | Register inspection address has been changed to 253 Quentin Court Regency Walk Croydon Surrey CR0 7UX | |
23 Sep 2014 | TM01 | Termination of appointment of Maurice Donald Stentiford as a director on 23 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Nicola Jane Clark as a director on 23 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Nicola Jane Clark as a director on 23 September 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from 74 Northcliffe Court Kempton Walk Croydon Surrey CR0 7XF to 253 Quentin Court Regency Walk Shirley Croydon CR0 7UX on 23 September 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
28 Jun 2011 | AP01 | Appointment of Peter Leslie Quinion as a director | |
23 Jun 2011 | AD01 | Registered office address changed from 108 Montpelier Court Kempton Walk Croydon, Surrey CR0 7XF on 23 June 2011 | |
22 Jun 2011 | TM01 | Termination of appointment of John Waumsley as a director | |
22 Jun 2011 | TM02 | Termination of appointment of John Waumsley as a secretary | |
09 May 2011 | AP01 | Appointment of Nicola Jane Clark as a director | |
04 May 2011 | TM01 | Termination of appointment of Wendy Bellinie as a director | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
12 May 2010 | AA01 | Previous accounting period extended from 25 March 2010 to 31 March 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Wendy Anne Bellinie on 30 December 2009 |