- Company Overview for GLENHAZEL LIMITED (05590890)
- Filing history for GLENHAZEL LIMITED (05590890)
- People for GLENHAZEL LIMITED (05590890)
- Charges for GLENHAZEL LIMITED (05590890)
- More for GLENHAZEL LIMITED (05590890)
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) |
---|---|---|---|
03 Jul 2008 | 288a | Director appointed ranmal odera | |
03 Jul 2008 | 288a | Director appointed virendra patel | |
03 Jul 2008 | 288a | Director appointed shailesh patel | |
03 Jul 2008 | 288a | Director appointed joan gogi | |
31 Jan 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
09 Oct 2007 | 395 | Particulars of mortgage/charge | |
07 Aug 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
02 Aug 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/03/06 | |
13 Dec 2006 | 363s |
Return made up to 12/10/06; full list of members
|
|
04 Dec 2006 | 287 | Registered office changed on 04/12/06 from: unit B6, phoenix industrial estate, rosslyn crescent harrow middlesex HA1 2SP | |
06 Oct 2006 | 395 | Particulars of mortgage/charge | |
29 Sep 2006 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
08 Aug 2006 | 395 | Particulars of mortgage/charge | |
27 Jul 2006 | 288a | New director appointed | |
12 May 2006 | 88(2)R | Ad 05/04/06--------- £ si 949999@1=949999 £ ic 1/950000 | |
10 May 2006 | RESOLUTIONS |
Resolutions
|
|
10 May 2006 | 123 | £ nc 10000/10000000 05/04/06 | |
04 Jan 2006 | 288a | New secretary appointed;new director appointed | |
04 Jan 2006 | 288a | New director appointed | |
06 Dec 2005 | 287 | Registered office changed on 06/12/05 from: 88A tooley street london bridge london SE1 2TF | |
06 Dec 2005 | 288b | Director resigned | |
06 Dec 2005 | 288b | Secretary resigned | |
12 Oct 2005 | NEWINC | Incorporation |