- Company Overview for 52 GLENGARRY ROAD LIMITED (05507677)
- Filing history for 52 GLENGARRY ROAD LIMITED (05507677)
- People for 52 GLENGARRY ROAD LIMITED (05507677)
- More for 52 GLENGARRY ROAD LIMITED (05507677)
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) |
---|---|---|---|
14 Feb 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
23 Jul 2020 | PSC01 | Notification of Benjamin Thomas Kenyon as a person with significant control on 15 April 2020 | |
23 Jul 2020 | PSC07 | Cessation of Richard Minns as a person with significant control on 15 April 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Richard Minns as a director on 29 September 2019 | |
09 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
18 Aug 2019 | CH01 | Director's details changed for Mr Jason Nash on 18 August 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
18 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for David Rosenfeld on 12 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
13 Jul 2016 | CH01 | Director's details changed for Mr Jason Nash on 13 July 2016 | |
25 Jan 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
03 Dec 2014 | AP01 | Appointment of Mr Richard Minns as a director on 14 July 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Peter Lewis as a director on 14 July 2014 | |
17 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
18 Jul 2014 | CH01 | Director's details changed for Mr Peter Lewis on 18 July 2014 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|