GLENSIDE GARDENS MANAGEMENT COMPANY (SALISBURY) LIMITED
Company number 04336744
- Company Overview for GLENSIDE GARDENS MANAGEMENT COMPANY (SALISBURY) LIMITED (04336744)
- Filing history for GLENSIDE GARDENS MANAGEMENT COMPANY (SALISBURY) LIMITED (04336744)
- People for GLENSIDE GARDENS MANAGEMENT COMPANY (SALISBURY) LIMITED (04336744)
- More for GLENSIDE GARDENS MANAGEMENT COMPANY (SALISBURY) LIMITED (04336744)
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 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
01 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
06 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 | Annual return made up to 10 December 2015 no member list | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 | Annual return made up to 10 December 2014 no member list | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 | Annual return made up to 10 December 2013 no member list | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Mar 2013 | AD01 | Registered office address changed from 4 Glenside Gardens Shady Bower Salisbury Wiltshire SP1 2RF on 8 March 2013 | |
08 Mar 2013 | TM02 | Termination of appointment of Michael Limbrick as a secretary | |
08 Mar 2013 | AP03 | Appointment of Mr Harold Roger Horney as a secretary | |
12 Dec 2012 | AR01 | Annual return made up to 10 December 2012 no member list | |
12 Dec 2012 | CH01 | Director's details changed for Mrs Valerie Joy Mitchell on 11 December 2012 | |
22 Oct 2012 | AP01 | Appointment of Mrs Valerie Joy Mitchell as a director | |
20 Oct 2012 | TM01 | Termination of appointment of Margaret Covington as a director | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 10 December 2011 no member list | |
19 Dec 2011 | AP01 | Appointment of Mr Harold Roger Horney as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Joanna Morrow as a director | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 10 December 2010 no member list |