Advanced company searchLink opens in new window

GLYNDE HOUSE LIMITED

Company number 04973256

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)
07 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
20 Dec 2017 AP01 Appointment of Ms Lucy Margaret Landor as a director on 2 October 2017
08 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
08 Dec 2017 TM01 Termination of appointment of Linden Joanne Barnett as a director on 2 October 2017
15 Aug 2017 AA Micro company accounts made up to 31 March 2017
01 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
01 Dec 2016 TM01 Termination of appointment of Robert George Swift as a director on 1 August 2016
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 37
16 Dec 2015 AP01 Appointment of Mr Stuart Johnathan Dallaway as a director on 13 July 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 35
03 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 35
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
28 Nov 2011 AP01 Appointment of Mr Dorian Jeremy Crates as a director
28 Nov 2011 TM01 Termination of appointment of Dominic Miller as a director
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
11 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Michael John Power Robinson on 1 November 2009