- Company Overview for GLENTROMIE LIMITED (03391064)
- Filing history for GLENTROMIE LIMITED (03391064)
- People for GLENTROMIE LIMITED (03391064)
- More for GLENTROMIE LIMITED (03391064)
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) |
---|---|---|---|
15 May 2019 | AP01 | Appointment of Mrs Sharon Davies as a director on 15 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Dickon Knight as a director on 15 May 2019 | |
03 May 2019 | AP01 | Appointment of Miss Gyalmu Sherpa as a director on 3 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr Lewis Hart as a director on 3 May 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Dickon Knight as a director on 25 July 2018 | |
24 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
24 Jun 2018 | TM01 | Termination of appointment of Nicola Jeanne Darroch of Gourock as a director on 18 March 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
10 May 2015 | AD01 | Registered office address changed from C/O L Anderton Glentromie Flat 2 20 Heatherdale Road Camberley Surrey GU15 2LT to 20 Heatherdale Road Camberley Surrey GU15 2LT on 10 May 2015 | |
10 May 2015 | TM01 | Termination of appointment of Lynette Merle Anderton as a director on 23 March 2015 | |
10 May 2015 | TM02 | Termination of appointment of Lynette Merle Anderton as a secretary on 23 March 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jan 2013 | AP01 | Appointment of Mrs Oonagh Patricia Cayless as a director | |
03 Jan 2013 | AD01 | Registered office address changed from Flat 3 20 Heatherdale Road Camberley Surrey GU15 2LT United Kingdom on 3 January 2013 | |
02 Jan 2013 | TM01 | Termination of appointment of Agnes Bailey as a director |