- Company Overview for GLENDALE COURT (CHRISTCHURCH) LTD (04044164)
- Filing history for GLENDALE COURT (CHRISTCHURCH) LTD (04044164)
- People for GLENDALE COURT (CHRISTCHURCH) LTD (04044164)
- More for GLENDALE COURT (CHRISTCHURCH) LTD (04044164)
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 Apr 2019 | TM01 | Termination of appointment of Luke Andrew Chapman as a director on 3 April 2019 | |
25 Jan 2019 | PSC01 | Notification of Gina Scott as a person with significant control on 7 December 2018 | |
25 Jan 2019 | AP03 | Appointment of Mrs Gina Scott as a secretary on 7 December 2018 | |
25 Jan 2019 | AP01 | Appointment of Mrs Gina Scott as a director on 7 December 2018 | |
15 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Diane Elizabeth Cuthbertson as a director on 7 December 2018 | |
15 Jan 2019 | TM02 | Termination of appointment of Diane Elizabeth Cuthbertson as a secretary on 7 December 2018 | |
15 Jan 2019 | PSC07 | Cessation of Diane Elizabeth Cuthbertson as a person with significant control on 7 December 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
16 Aug 2018 | PSC01 | Notification of Diane Elizabeth Cuthbertson as a person with significant control on 31 July 2017 | |
16 Apr 2018 | PSC07 | Cessation of Diane Elizabeth Cuthbertson as a person with significant control on 16 April 2018 | |
16 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 April 2018 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
11 Aug 2017 | PSC01 | Notification of Diane Elizabeth Cuthbertson as a person with significant control on 6 April 2016 | |
07 Aug 2017 | AP01 | Appointment of Mr Luke Andrew Chapman as a director on 27 February 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Lindsey Mary Rodgers as a director on 27 February 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Dec 2016 | AP01 | Appointment of Mrs Lindsey Mary Rodgers as a director on 18 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Graham Charles Midgley as a director on 18 October 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2015 | AR01 | Annual return made up to 31 July 2015 no member list | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Ms Diane Hogarty on 16 October 2014 |