- Company Overview for GLENRIDGE (KINGSHILL) LIMITED (05560334)
- Filing history for GLENRIDGE (KINGSHILL) LIMITED (05560334)
- People for GLENRIDGE (KINGSHILL) LIMITED (05560334)
- Charges for GLENRIDGE (KINGSHILL) LIMITED (05560334)
- More for GLENRIDGE (KINGSHILL) LIMITED (05560334)
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) |
---|---|---|---|
29 Oct 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Baron Alexander Deschauer on 11 September 2010 | |
29 Oct 2010 | CH03 | Secretary's details changed for Mrs Janis Ina Parmenter on 11 September 2010 | |
23 Dec 2009 | AA | Accounts for a small company made up to 28 February 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
30 Dec 2008 | AA | Accounts for a small company made up to 29 February 2008 | |
08 Oct 2008 | 363a | Return made up to 12/09/08; full list of members | |
08 Oct 2008 | 288c | Secretary's change of particulars / janis norden / 30/09/2008 | |
06 Oct 2008 | 288c | Secretary's change of particulars / janis norden / 30/09/2008 | |
16 Sep 2008 | 363a | Return made up to 12/09/07; full list of members | |
15 Sep 2008 | 353 | Location of register of members | |
05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: 29 welbeck street london W1G 8DA | |
05 Sep 2007 | 288b | Director resigned | |
05 Sep 2007 | 288b | Secretary resigned;director resigned | |
05 Sep 2007 | 288a | New secretary appointed | |
05 Sep 2007 | 288a | New director appointed | |
08 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Jul 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
19 Oct 2006 | 363s | Return made up to 12/09/06; full list of members | |
21 Aug 2006 | 288a | New director appointed | |
16 Feb 2006 | 225 | Accounting reference date extended from 30/09/06 to 28/02/07 | |
02 Nov 2005 | 88(2)R | Ad 12/09/05--------- £ si 49@1=49 £ ic 51/100 | |
02 Nov 2005 | 88(2)R | Ad 12/09/05--------- £ si 50@1=50 £ ic 1/51 | |
02 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2005 | CERTNM | Company name changed mablaw 513 LIMITED\certificate issued on 01/11/05 |