Advanced company searchLink opens in new window

GLAN DWR FLATS LIMITED

Company number 01144057

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)
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
28 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
18 Oct 2016 AA Accounts for a small company made up to 30 June 2016
26 Sep 2016 AP01 Appointment of Dr Joanne Margaret Ross as a director on 25 September 2016
20 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 8
15 Jan 2016 AA Accounts for a small company made up to 30 June 2015
15 Jun 2015 AD01 Registered office address changed from 7 Westville Road Ilkley West Yorkshire LS29 9AJ to 10 Newlands Court 74 Uxbridge Road Harrow Middlesex HA3 6DL on 15 June 2015
14 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 8
14 Jun 2015 TM01 Termination of appointment of Joanne Margaret Ross as a director on 12 October 2014
14 Jun 2015 TM02 Termination of appointment of Ian John Linnegan as a secretary on 1 November 2014
14 Jun 2015 TM01 Termination of appointment of Ian John Linnegan as a director on 1 November 2014
13 Nov 2014 AP03 Appointment of Miss Joanne Margaret Ross as a secretary on 12 October 2014
31 Oct 2014 AA Accounts for a small company made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8
25 Jun 2014 CH01 Director's details changed for Joan Elizabeth Godsave on 10 October 2013
19 Nov 2013 AP03 Appointment of Mr Ian John Linnegan as a secretary
18 Nov 2013 AP01 Appointment of Mr Ian John Linnegan as a director
18 Nov 2013 AD01 Registered office address changed from 41 Druids Park Liverpool Merseyside L18 3LJ on 18 November 2013
30 Oct 2013 TM02 Termination of appointment of Philip Lappin as a secretary
30 Oct 2013 TM01 Termination of appointment of Philip Lappin as a director
03 Oct 2013 AA Accounts for a small company made up to 30 June 2013
13 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a small company made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a small company made up to 30 June 2011