GLENCOE MANSIONS MANAGEMENT LIMITED
Company number 03259116
- Company Overview for GLENCOE MANSIONS MANAGEMENT LIMITED (03259116)
- Filing history for GLENCOE MANSIONS MANAGEMENT LIMITED (03259116)
- People for GLENCOE MANSIONS MANAGEMENT LIMITED (03259116)
- More for GLENCOE MANSIONS MANAGEMENT LIMITED (03259116)
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) |
---|---|---|---|
23 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
21 May 2014 | TM01 | Termination of appointment of Joshua Koomen as a director | |
25 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | AD01 | Registered office address changed from Avrasons Limited 16 Brixton Road Kennington London SW9 6BU on 25 October 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
13 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
25 Oct 2011 | TM01 | Termination of appointment of Gunnar Pruessner as a director | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 24 December 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
18 Jun 2010 | AP01 | Appointment of Mr Joshua James Koomen as a director | |
26 May 2010 | AA | Total exemption small company accounts made up to 24 December 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Mr James Edward Burman Macaulay on 2 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Gunnar Pruessner on 2 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Varun Chandra on 2 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Fraser John Gratton Ealey on 2 October 2009 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 24 December 2008 | |
19 Jan 2009 | 363a | Return made up to 04/10/08; full list of members | |
19 Jan 2009 | 353 | Location of register of members | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 24 December 2007 | |
19 Jun 2008 | 288b | Appointment terminated director natalie vella | |
18 Jun 2008 | 288a | Director appointed mr fraser ealey |