Advanced company searchLink opens in new window

GLEVUM MANCO LIMITED

Company number 04141324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
23 Jan 2013 AD01 Registered office address changed from 9a Cody Business Centre Cody Road London E16 4SR on 23 January 2013
14 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
31 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a small company made up to 30 June 2011
27 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Walter Reid on 17 December 2010
24 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
06 Apr 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
11 Feb 2009 363a Return made up to 15/01/09; full list of members
09 Jun 2008 288b Appointment terminated secretary joseph reid
09 Jun 2008 288a Secretary appointed shraga cohen
13 Feb 2008 AA Total exemption small company accounts made up to 30 June 2007
06 Feb 2008 363s Return made up to 15/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
05 Mar 2007 288b Secretary resigned
05 Mar 2007 363s Return made up to 15/01/07; change of members
05 Mar 2007 288b Director resigned
02 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
10 Nov 2006 225 Accounting reference date extended from 31/01/06 to 30/06/06
16 Jun 2006 287 Registered office changed on 16/06/06 from: cawley priory south pallant chichester PO19 1SY
16 Jun 2006 288a New director appointed
16 Jun 2006 288a New secretary appointed
09 Feb 2006 363s Return made up to 15/01/06; full list of members