Advanced company searchLink opens in new window

BOTTESFORD (GLENELG) LIMITED

Company number 01720905

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)
30 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 27,660
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
  • GBP 27,660
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
  • GBP 27,660
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
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION A second filed AR01 was registered on 30/05/2013
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