GLAISBY COURT MANAGEMENT COMPANY LIMITED
Company number 05320310
- Company Overview for GLAISBY COURT MANAGEMENT COMPANY LIMITED (05320310)
- Filing history for GLAISBY COURT MANAGEMENT COMPANY LIMITED (05320310)
- People for GLAISBY COURT MANAGEMENT COMPANY LIMITED (05320310)
- More for GLAISBY COURT MANAGEMENT COMPANY LIMITED (05320310)
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) |
---|---|---|---|
19 Feb 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
03 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | TM01 | Termination of appointment of Barbara Dodds as a director on 31 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Hylda Mary Walker as a director on 31 October 2016 | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AD01 | Registered office address changed from C/O C/O Taxassist Accountants (York) 63-65 Heworth Road Heworth York YO31 0AA England to C/O Taxassist Accountants (York) 63 - 65 Heworth Road York YO31 0AA on 5 January 2015 | |
19 Aug 2014 | AD01 | Registered office address changed from C/O Taxassist Accountants York 1St Floor Matmer House Hull Road York YO10 3JW to C/O C/O Taxassist Accountants (York) 63-65 Heworth Road Heworth York YO31 0AA on 19 August 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Apr 2013 | TM01 | Termination of appointment of John Cammidge as a director | |
24 Dec 2012 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
03 Jan 2012 | CH03 | Secretary's details changed for Mr William Keith Emmerson on 1 December 2011 | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
06 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders |