- Company Overview for GLENSIDE COURT CO. LIMITED (03235917)
- Filing history for GLENSIDE COURT CO. LIMITED (03235917)
- People for GLENSIDE COURT CO. LIMITED (03235917)
- More for GLENSIDE COURT CO. LIMITED (03235917)
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
|
|
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
|
|
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
|