Advanced company searchLink opens in new window

GLYTHORNE LIMITED

Company number 01596028

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)
25 Nov 2010 AA Full accounts made up to 28 February 2010
18 Nov 2010 TM02 Termination of appointment of Robert Connor as a secretary
18 Nov 2010 AP03 Appointment of Mr Paul Gittins as a secretary
27 May 2010 CH03 Secretary's details changed for Robert Austin Connor on 20 May 2010
16 Feb 2010 AP01 Appointment of Mr Gordon Ferguson as a director
16 Feb 2010 AP01 Appointment of Mr Ian Lomas as a director
02 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
28 Jan 2010 TM01 Termination of appointment of Susan Rice as a director
28 Jan 2010 TM01 Termination of appointment of Paulette Newman as a director
22 Sep 2009 AA Full accounts made up to 28 February 2009
12 Mar 2009 288c Director's change of particulars / susan rice / 04/03/2009
05 Jan 2009 363a Return made up to 03/01/09; full list of members
21 Dec 2008 AA Full accounts made up to 28 February 2008
03 Jan 2008 363a Return made up to 03/01/08; full list of members
20 Dec 2007 288b Director resigned
21 Nov 2007 AA Full accounts made up to 28 February 2007
01 Nov 2007 288a New director appointed
29 Oct 2007 288a New director appointed
03 Oct 2007 288b Director resigned
10 Jan 2007 363a Return made up to 03/01/07; full list of members
28 Dec 2006 AA Full accounts made up to 28 February 2006
21 Dec 2006 288b Director resigned
13 Mar 2006 288c Director's particulars changed
31 Jan 2006 363a Return made up to 03/01/06; full list of members
29 Dec 2005 AA Full accounts made up to 28 February 2005