- Company Overview for GLENMOR ESTATES LIMITED (04122257)
- Filing history for GLENMOR ESTATES LIMITED (04122257)
- People for GLENMOR ESTATES LIMITED (04122257)
- Charges for GLENMOR ESTATES LIMITED (04122257)
- More for GLENMOR ESTATES LIMITED (04122257)
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) |
---|---|---|---|
30 Jul 2018 | AP01 | Appointment of Mr Ian Stuart Harding as a director on 26 July 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from Domelle House Unit 1a Palmersvale Business Centre Palmerston Road Barry Vale of Glamorgan CF63 2XA to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 3 January 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | TM01 | Termination of appointment of Dominic Peter Evans as a director on 14 April 2017 | |
27 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | TM01 | Termination of appointment of Michelle Marie Harding as a director on 9 April 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
31 Oct 2014 | MR04 | Satisfaction of charge 13 in full | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Mar 2014 | CH01 | Director's details changed for Mrs Michelle Marie Harding on 1 March 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Mrs Michelle Marie Harding on 1 March 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Dominic Peter Evans on 23 February 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Dominic Peter Evans on 23 February 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders |