Advanced company searchLink opens in new window

GLANCREST PROPERTIES LIMITED

Company number 04353814

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)
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