Advanced company searchLink opens in new window

GLENSIDE COURT CO. LIMITED

Company number 03235917

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)
26 Oct 2017 TM01 Termination of appointment of Elisabeth Mary Hutchins as a director on 19 October 2017
23 Oct 2017 AA Micro company accounts made up to 31 March 2017
31 Aug 2017 TM01 Termination of appointment of Sybil Georgina Jones as a director on 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
20 Jun 2017 AP01 Appointment of Trevor Charles Henshall as a director on 30 May 2017
28 Feb 2017 AP01 Appointment of Jacqueline Elizabeth Jones as a director on 17 November 2016
17 Feb 2017 AP01 Appointment of Terence Shanahan as a director on 17 November 2016
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 TM01 Termination of appointment of Elizabeth Marguerite Thomas as a director on 25 May 2016
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 52
29 Jul 2015 TM01 Termination of appointment of Florence Enid Nolan as a director on 17 June 2015
24 Nov 2014 AP01 Appointment of Alan Rowland Harris as a director on 1 October 2014
27 Oct 2014 AP01 Appointment of Michael Roger Nessbert as a director on 1 October 2014
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 52
06 Aug 2014 CH01 Director's details changed for Elizabeth Marguerite Thomas on 6 August 2014
04 Nov 2013 AP04 Appointment of Seel & Co Limited as a secretary
22 Oct 2013 AP01 Appointment of Beryl Hughes as a director
14 Oct 2013 AP01 Appointment of Margaret Amelia Baird as a director
14 Oct 2013 AP01 Appointment of Elizabeth Marguerite Thomas as a director
10 Oct 2013 TM02 Termination of appointment of Edith Evans as a secretary
04 Oct 2013 TM01 Termination of appointment of Edith Evans as a director
27 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27