Advanced company searchLink opens in new window

GLORYCASTLE LIMITED

Company number 01533382

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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