- Company Overview for GLENDALE COUNTRYSIDE LIMITED (02121098)
- Filing history for GLENDALE COUNTRYSIDE LIMITED (02121098)
- People for GLENDALE COUNTRYSIDE LIMITED (02121098)
- Charges for GLENDALE COUNTRYSIDE LIMITED (02121098)
- More for GLENDALE COUNTRYSIDE LIMITED (02121098)
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) |
---|---|---|---|
06 Mar 2018 | AP01 | Appointment of Mr Adrian Wickham as a director on 6 March 2018 | |
06 Mar 2018 | AP01 | Appointment of Erica Louise Oates as a director on 6 March 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Michael Harvey Brunskill on 20 February 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Anthony William Hewitt as a director on 2 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr Mike John Quayle as a director on 2 January 2018 | |
27 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
06 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
31 Mar 2016 | TM01 | Termination of appointment of Susan Gillian Mcgrath as a director on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Erica Louise Oates as a director on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
14 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | AP01 | Appointment of Susan Gillian Mcgrath as a director on 1 April 2015 | |
03 Dec 2014 | AP01 | Appointment of Ericka Louise Oates as a director on 3 December 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
30 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jun 2014 | MR01 | Registration of charge 021210980007 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
03 Sep 2013 | TM01 | Termination of appointment of Nadine Ng as a director | |
29 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
19 Jun 2012 | TM02 | Termination of appointment of Carolyn Stockdale as a secretary |