Advanced company searchLink opens in new window

GLENBURN ENTERPRISES LIMITED

Company number 02552107

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)
02 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
28 Aug 2014 AD01 Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 28 August 2014
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 2 April 2014
18 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 AP01 Appointment of Ms Susan Nilsson as a director
14 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
05 Nov 2012 AA Accounts for a small company made up to 31 December 2011
30 Jan 2012 AD01 Registered office address changed from 2 Lambseth Street Eye Suffolk IP23 7AG on 30 January 2012
09 Dec 2011 AUD Auditor's resignation
21 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
30 Sep 2010 AA Accounts for a small company made up to 31 December 2009
30 Oct 2009 AA Accounts for a small company made up to 31 December 2008
28 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
28 Oct 2009 CH04 Secretary's details changed for Eye Registrars Ltd on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Andrew Neil on 28 October 2009
05 Nov 2008 363a Return made up to 25/10/08; full list of members
29 Oct 2008 AA Accounts for a small company made up to 31 December 2007
23 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
23 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
06 Nov 2007 363s Return made up to 25/10/07; full list of members
02 Nov 2007 AA Accounts for a small company made up to 31 December 2006