- Company Overview for JOHN GLOVER PHOTOGRAPHY LIMITED (05717908)
- Filing history for JOHN GLOVER PHOTOGRAPHY LIMITED (05717908)
- People for JOHN GLOVER PHOTOGRAPHY LIMITED (05717908)
- More for JOHN GLOVER PHOTOGRAPHY LIMITED (05717908)
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) |
---|---|---|---|
05 Jul 2017 | CH03 | Secretary's details changed for Mrs Christina Joan Glover on 5 July 2017 | |
05 Jul 2017 | PSC04 | Change of details for Mr John Ainsworth Glover as a person with significant control on 4 July 2017 | |
05 Jul 2017 | PSC04 | Change of details for Mrs Christina Joan Glover as a person with significant control on 4 July 2017 | |
05 Jul 2017 | PSC04 | Change of details for John Ainsworth Glover as a person with significant control on 4 July 2017 | |
05 Jul 2017 | CH01 | Director's details changed for John Ainsworth Glover on 4 July 2017 | |
05 Jul 2017 | PSC04 | Change of details for Christina Joan Glover as a person with significant control on 4 July 2017 | |
05 Jul 2017 | CH01 | Director's details changed for John Ainsworth Glover on 5 July 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Christina Joan Glover on 4 July 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Christina Joan Glover on 5 July 2017 | |
05 Jul 2017 | CH03 | Secretary's details changed for Christina Joan Glover on 4 July 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from Silver Birches 26 Newick Hill Newick Lewes East Sussex BN8 4QR to Red Oaks 7 Forest Place Waldron Heathfield East Sussex TN21 0TG on 5 July 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for John Ainsworth Glover on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Christina Joan Glover on 22 February 2017 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AD01 | Registered office address changed from Silver Birches 26 Newick Hill Newick East Sussex BN6 8QR United Kingdom on 13 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders |