- Company Overview for GLENEAGLES (ST ANNES) LIMITED (04472026)
- Filing history for GLENEAGLES (ST ANNES) LIMITED (04472026)
- People for GLENEAGLES (ST ANNES) LIMITED (04472026)
- More for GLENEAGLES (ST ANNES) LIMITED (04472026)
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) |
---|---|---|---|
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
10 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Apr 2017 | AD01 | Registered office address changed from 17 Kensington Road Lytham St. Annes Lancashire FY8 4ET to Office 7 Sycamore Business Centre Squires Gate Lane Blackpool FY4 3RL on 7 April 2017 | |
08 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
14 May 2015 | AP01 | Appointment of Bernard Davis as a director on 23 April 2015 | |
03 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AD01 | Registered office address changed from Ccw Ltd 295/297 Church Street Blackpool Lancashire FY1 3PJ to 17 Kensington Road Lytham St. Annes Lancashire FY8 4ET on 30 March 2015 | |
01 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | TM01 | Termination of appointment of Alan Chase as a director | |
04 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
10 May 2011 | AP01 | Appointment of Peter Roland White as a director | |
09 May 2011 | TM01 | Termination of appointment of Bernard Davis as a director | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Robert Horner on 27 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Bernard Davis on 27 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Alan Geoffrey Chase on 27 June 2010 | |
20 May 2010 | AP01 | Appointment of Barbara Kirkham as a director |