- Company Overview for GLINWELL PUBLIC LIMITED COMPANY (01303616)
- Filing history for GLINWELL PUBLIC LIMITED COMPANY (01303616)
- People for GLINWELL PUBLIC LIMITED COMPANY (01303616)
- Charges for GLINWELL PUBLIC LIMITED COMPANY (01303616)
- More for GLINWELL PUBLIC LIMITED COMPANY (01303616)
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 Mar 2016 | MR01 | Registration of charge 013036160006, created on 10 March 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 25 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
12 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from Smallford Nurseries Hatfield Road St Albans Hertfordshire AL4 0HD to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 16 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
08 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
04 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
25 Sep 2013 | CH03 | Secretary's details changed for Giuseppe Colletti on 15 August 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Giuseppe Colletti on 15 August 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Mr Salvatore Cannatella on 15 August 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
10 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Mr Salvatore Cannatella on 24 October 2012 | |
18 Oct 2012 | CH01 | Director's details changed for Mr Salvatore Cannatella on 16 October 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
03 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Mar 2011 | TM01 | Termination of appointment of Salvatore Colletti as a director | |
28 Mar 2011 | AP03 | Appointment of Giuseppe Colletti as a secretary | |
28 Mar 2011 | TM01 | Termination of appointment of Francesco Cannatella as a director | |
28 Mar 2011 | TM02 | Termination of appointment of Salvatore Colletti as a secretary | |
08 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |