- Company Overview for GLEN FOUNDRY LIMITED (03754526)
- Filing history for GLEN FOUNDRY LIMITED (03754526)
- People for GLEN FOUNDRY LIMITED (03754526)
- Charges for GLEN FOUNDRY LIMITED (03754526)
- More for GLEN FOUNDRY LIMITED (03754526)
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) |
---|---|---|---|
03 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
14 Jun 2024 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL to 167-169 Great Portland Street 5th Floor London W1W 5PF on 14 June 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
15 Jan 2024 | AAMD | Amended accounts for a small company made up to 31 December 2021 | |
15 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
28 Nov 2023 | CH01 | Director's details changed for Mr David John Armour on 23 November 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2022 | AA | Full accounts made up to 31 December 2020 | |
22 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
22 Apr 2022 | PSC02 | Notification of Precision Tooling & Castings Limited as a person with significant control on 19 October 2019 | |
22 Apr 2022 | PSC07 | Cessation of J&Lcorrigan Limited as a person with significant control on 12 January 2021 | |
19 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
18 Dec 2019 | MR04 | Satisfaction of charge 7 in full | |
18 Dec 2019 | MR04 | Satisfaction of charge 037545260009 in full | |
28 Oct 2019 | MR01 | Registration of charge 037545260013, created on 14 October 2019 | |
11 Oct 2019 | MR01 | Registration of charge 037545260012, created on 3 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Graham Ross as a director on 3 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Allan Frederick Brese as a director on 3 October 2019 | |
09 Oct 2019 | TM02 | Termination of appointment of Allan Frederick Brese as a secretary on 3 October 2019 | |
04 Oct 2019 | AP01 | Appointment of Gary Henry Brese as a director on 30 September 2019 |