E.J. GLANVILLE & CO. (INVESTMENT BROKERS) LIMITED
Company number 01785217
- Company Overview for E.J. GLANVILLE & CO. (INVESTMENT BROKERS) LIMITED (01785217)
- Filing history for E.J. GLANVILLE & CO. (INVESTMENT BROKERS) LIMITED (01785217)
- People for E.J. GLANVILLE & CO. (INVESTMENT BROKERS) LIMITED (01785217)
- More for E.J. GLANVILLE & CO. (INVESTMENT BROKERS) LIMITED (01785217)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
13 Mar 2023 | CH01 | Director's details changed for Mrs Sally Ann Bass on 3 January 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Mr Paul Maurice Bass on 3 January 2023 | |
17 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
10 Sep 2018 | PSC07 | Cessation of Sally Ann Bass as a person with significant control on 23 August 2018 | |
10 Sep 2018 | PSC02 | Notification of E. J. Glanville & Co. (Asset Management) Limited as a person with significant control on 23 August 2018 | |
10 Sep 2018 | PSC07 | Cessation of Paul Maurice Bass as a person with significant control on 23 August 2018 | |
26 Jul 2018 | CH03 | Secretary's details changed for Mrs Sally Ann Bass on 26 June 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mrs Sally Ann Bass on 26 June 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mr Paul Maurice Bass on 26 June 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom to The Courtyard 19 High Street Pershore Worcestershire WR10 1AA on 26 July 2018 | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates |