- Company Overview for GLENPRINT LIMITED (02703517)
- Filing history for GLENPRINT LIMITED (02703517)
- People for GLENPRINT LIMITED (02703517)
- Charges for GLENPRINT LIMITED (02703517)
- More for GLENPRINT LIMITED (02703517)
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) |
---|---|---|---|
27 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
12 Jun 2018 | AP01 | Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 | |
08 May 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 | |
08 May 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
08 May 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
08 May 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
09 Apr 2018 | TM01 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Tim Bratton as a director on 9 April 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
11 Jan 2018 | AP01 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 15 December 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 | |
13 Apr 2017 | MR01 | Registration of charge 027035170013, created on 13 April 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
14 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
09 Feb 2017 | CH01 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 | |
22 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
19 Aug 2015 | TM02 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 | |
18 Aug 2015 | AUD | Auditor's resignation | |
12 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
22 Jan 2015 | AA | Full accounts made up to 30 September 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 |