- Company Overview for GLANCREST PROPERTIES LIMITED (04353814)
- Filing history for GLANCREST PROPERTIES LIMITED (04353814)
- People for GLANCREST PROPERTIES LIMITED (04353814)
- Charges for GLANCREST PROPERTIES LIMITED (04353814)
- More for GLANCREST PROPERTIES LIMITED (04353814)
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) |
---|---|---|---|
03 Feb 2004 | AA | Total exemption full accounts made up to 31 March 2003 | |
24 Jan 2004 | 363a | Return made up to 16/01/04; full list of members | |
20 Jan 2004 | 88(2)R | Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 | |
22 Jan 2003 | 363a | Return made up to 16/01/03; full list of members | |
22 Jan 2003 | 353 | Location of register of members | |
22 Jan 2003 | 287 | Registered office changed on 22/01/03 from: 48 portland place london W1B 1AJ | |
23 Aug 2002 | 288a | New secretary appointed;new director appointed | |
23 Apr 2002 | 395 | Particulars of mortgage/charge | |
04 Feb 2002 | 225 | Accounting reference date extended from 31/01/03 to 31/03/03 | |
04 Feb 2002 | 288a | New director appointed | |
04 Feb 2002 | 288a | New director appointed | |
04 Feb 2002 | 288a | New director appointed | |
04 Feb 2002 | 288a | New director appointed | |
04 Feb 2002 | 288b | Secretary resigned | |
04 Feb 2002 | 288b | Secretary resigned | |
04 Feb 2002 | 288b |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
30 Jan 2002 | CERTNM | Company name changed acrelink LIMITED\certificate issued on 30/01/02 | |
30 Jan 2002 | 287 | Registered office changed on 30/01/02 from: 120 east road london N1 6AA | |
16 Jan 2002 | NEWINC | Incorporation |