- Company Overview for BOTTESFORD (GLENELG) LIMITED (01720905)
- Filing history for BOTTESFORD (GLENELG) LIMITED (01720905)
- People for BOTTESFORD (GLENELG) LIMITED (01720905)
- Insolvency for BOTTESFORD (GLENELG) LIMITED (01720905)
- More for BOTTESFORD (GLENELG) LIMITED (01720905)
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) |
---|---|---|---|
30 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
24 Sep 2014 | TM01 | Termination of appointment of Rosemary Jane Norris as a director on 26 June 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr Scott John Norris as a director | |
01 Jul 2014 | TM01 | Termination of appointment of Roger Norris as a director | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 May 2014 | AP03 | Appointment of Mr Anthony John Sanderson as a secretary | |
23 May 2014 | TM02 | Termination of appointment of Price Bailey Llp as a secretary | |
19 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
06 Aug 2013 | CH04 | Secretary's details changed for Price Bailey Llp on 5 August 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2012 | |
22 May 2013 | AD01 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 | |
03 Apr 2013 | CH04 | Secretary's details changed for Price Bailey Llp on 1 January 2013 | |
06 Dec 2012 | CH04 | Secretary's details changed for Price Bailey Llp on 6 December 2012 | |
16 Nov 2012 | SH19 |
Statement of capital on 16 November 2012
|
|
14 Nov 2012 | AP04 | Appointment of Price Bailey Llp as a secretary | |
14 Nov 2012 | TM02 | Termination of appointment of Ian Wick as a secretary | |
09 Nov 2012 | CAP-SS | Solvency statement dated 25/10/12 | |
09 Nov 2012 | SH20 | Statement by directors | |
09 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | AP01 | Appointment of Charles George Norris as a director | |
15 Aug 2012 | AR01 |
Annual return made up to 6 August 2012 with full list of shareholders
|
|
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
05 Sep 2011 | AP01 | Appointment of Mr Timothy George Price as a director |