- Company Overview for GLYNNE TOWER (PENARTH) LIMITED (02756795)
- Filing history for GLYNNE TOWER (PENARTH) LIMITED (02756795)
- People for GLYNNE TOWER (PENARTH) LIMITED (02756795)
- More for GLYNNE TOWER (PENARTH) LIMITED (02756795)
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) |
---|---|---|---|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | AP01 | Appointment of Ann Marion Schulp as a director | |
18 Feb 2014 | TM01 | Termination of appointment of Bryan Cummins as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
14 Aug 2013 | AP01 | Appointment of Ian Curtis Kroch as a director | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Jul 2011 | TM01 | Termination of appointment of Henry Kroch as a director | |
22 Jun 2011 | AP01 | Appointment of Susan Graham as a director | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
24 Sep 2010 | TM01 | Termination of appointment of David Graham as a director | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
24 Nov 2009 | AP03 | Appointment of Anthony Michael Seel as a secretary | |
24 Nov 2009 | TM02 | Termination of appointment of R H Seel & Company as a secretary | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
06 Nov 2008 | 288a | Secretary appointed r h seel & company | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from 4 glynne tower bridgeman road penarth vale of glamorgan CF64 3AW | |
06 Nov 2008 | 288b | Appointment terminated secretary howard ponsford |