GLENMORE BUSINESS CENTRE (WITNEY) LIMITED
Company number 04397227
- Company Overview for GLENMORE BUSINESS CENTRE (WITNEY) LIMITED (04397227)
- Filing history for GLENMORE BUSINESS CENTRE (WITNEY) LIMITED (04397227)
- People for GLENMORE BUSINESS CENTRE (WITNEY) LIMITED (04397227)
- More for GLENMORE BUSINESS CENTRE (WITNEY) LIMITED (04397227)
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) |
---|---|---|---|
18 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Robert Charles Ireson Dipple as a secretary on 4 July 2014 | |
11 Jul 2014 | AP03 | Appointment of Simon Butler as a secretary | |
30 Jun 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
06 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
27 Mar 2013 | AD01 | Registered office address changed from C/O Nockelss Hornsey 24 Bath Street Abingdon Oxon OX14 3QH on 27 March 2013 | |
14 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Philip John Barnard on 13 March 2010 | |
14 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
28 Apr 2009 | 363a | Return made up to 18/03/09; full list of members | |
05 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
24 Oct 2008 | 363s |
Return made up to 18/03/08; change of members; amend
|
|
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from 2 red house farm eynsham road botley oxford OX2 9NH | |
23 May 2008 | 363a | Return made up to 18/03/08; full list of members | |
17 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
07 Jan 2008 | 288b | Director resigned | |
21 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2007 | RESOLUTIONS |
Resolutions
|