- Company Overview for GLORYCASTLE LIMITED (01533382)
- Filing history for GLORYCASTLE LIMITED (01533382)
- People for GLORYCASTLE LIMITED (01533382)
- More for GLORYCASTLE LIMITED (01533382)
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) |
---|---|---|---|
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
17 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
26 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
02 Feb 2011 | CH01 | Director's details changed for Richard Peter Baughen Sonnex on 29 January 2011 | |
22 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 5 February 2010 | |
05 Feb 2010 | TM02 | Termination of appointment of B. H. Company Secretarial Services as a secretary | |
03 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
25 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Clifford Silver on 14 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Clifford Samuel Silver on 14 October 2009 | |
29 Jan 2009 | 363a | Return made up to 29/01/09; full list of members | |
22 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
29 Jan 2008 | 363a | Return made up to 29/01/08; full list of members | |
03 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
02 Feb 2007 | 288c | Director's particulars changed |