GLENSIDE RESIDENTS MANAGEMENT LIMITED
Company number 05084207
- Company Overview for GLENSIDE RESIDENTS MANAGEMENT LIMITED (05084207)
- Filing history for GLENSIDE RESIDENTS MANAGEMENT LIMITED (05084207)
- People for GLENSIDE RESIDENTS MANAGEMENT LIMITED (05084207)
- More for GLENSIDE RESIDENTS MANAGEMENT LIMITED (05084207)
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) |
---|---|---|---|
13 May 2014 | CH01 | Director's details changed for Mr Steven Roy Carter on 31 March 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Mar 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
27 Mar 2010 | CH01 | Director's details changed for Paul William Green on 26 March 2010 | |
27 Mar 2010 | CH01 | Director's details changed for Mr Steven Roy Carter on 26 March 2010 | |
14 Sep 2009 | 288a | Director appointed steve carter | |
25 Aug 2009 | 288b | Appointment terminated director david moore | |
24 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 25/03/09; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 288b | Appointment terminate, secretary john clinton adams logged form | |
18 Jul 2008 | 288a | Secretary appointed deborah jane tomlinson logged form | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from 16 glenside close kenley surrey CR8 5AX | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from 8 glenside close kenley surrey CR8 5AX | |
11 Jul 2008 | 288b | Appointment terminated secretary john adams | |
11 Jul 2008 | 288a | Secretary appointed deborah jane tomlinson | |
04 Jul 2008 | 363a | Return made up to 25/03/08; full list of members | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |