- Company Overview for GLENVIEW FLATS SYNDICATE LIMITED (03838910)
- Filing history for GLENVIEW FLATS SYNDICATE LIMITED (03838910)
- People for GLENVIEW FLATS SYNDICATE LIMITED (03838910)
- More for GLENVIEW FLATS SYNDICATE LIMITED (03838910)
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) |
---|---|---|---|
13 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
16 Oct 2018 | TM01 | Termination of appointment of Clifford Ryall as a director on 29 August 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Paul Murfet as a director on 29 August 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Dec 2017 | AD01 | Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Aug 2016 | AP01 | Appointment of Miss Rebecca Louise Digby as a director on 18 May 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Richard James Adams as a director on 18 May 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Simon Lee Ellis as a director on 18 May 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Nicholas William Simpson as a director on 18 May 2016 | |
07 Mar 2016 | AP01 | Appointment of Ms Lisa Frances Dowsett as a director on 18 December 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of Claire Ann Parkinson as a director on 18 December 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
14 Sep 2015 | AD01 | Registered office address changed from 45 Glenview Gravesend Kent DA12 1LP to 10 Overcliffe Gravesend Kent DA11 0EF on 14 September 2015 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Jul 2015 | AP01 | Appointment of Mr Simon Lee Ellis as a director on 13 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Nicholas William Simpson as a director on 13 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Roy Douglas Lovett as a director on 13 July 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
13 Oct 2014 | AP01 | Appointment of Jenny Bradford as a director on 13 September 1999 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |