Advanced company searchLink opens in new window

GLENEAGLES (ST ANNES) LIMITED

Company number 04472026

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)
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
  • GBP 19
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
  • GBP 19
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
  • GBP 19
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