- Company Overview for GLENTHORPE CONTRACTS LIMITED (03596133)
- Filing history for GLENTHORPE CONTRACTS LIMITED (03596133)
- People for GLENTHORPE CONTRACTS LIMITED (03596133)
- Charges for GLENTHORPE CONTRACTS LIMITED (03596133)
- More for GLENTHORPE CONTRACTS LIMITED (03596133)
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) |
---|---|---|---|
17 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Mar 2014 | CH01 | Director's details changed for Lorraine Jarvis on 24 March 2014 | |
10 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
11 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Mr Stephen Vass on 15 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Lorraine Jarvis on 15 June 2010 | |
17 May 2010 | AP01 | Appointment of Mr Stephen Vass as a director | |
13 May 2010 | AD01 | Registered office address changed from 170 Merton High Street London SW19 1AY on 13 May 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Sep 2009 | 363a | Return made up to 09/07/09; full list of members | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Jul 2008 | 363a | Return made up to 09/07/08; full list of members | |
21 Jul 2008 | 288c | Director's change of particulars / lorraine jarvis / 13/06/2006 | |
21 Jul 2008 | 288b | Appointment terminated secretary paul guerrier | |
08 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
06 Nov 2007 | 395 | Particulars of mortgage/charge |