Advanced company searchLink opens in new window

JOHN GLOVER PHOTOGRAPHY LIMITED

Company number 05717908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2012 AD01 Registered office address changed from April Cottage Lewes Road Westmeston Hassocks West Sussex BN6 8RH England on 9 March 2012
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for John Ainsworth Glover on 1 December 2010
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Christina Joan Glover on 1 December 2009
09 Mar 2010 CH01 Director's details changed for John Ainsworth Glover on 1 December 2009
09 Mar 2010 CH03 Secretary's details changed for Christina Joan Glover on 1 December 2009
12 Sep 2009 287 Registered office changed on 12/09/2009 from the oast houses, headley lane passfield liphook hampshire GU30 7RN
23 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Feb 2009 363a Return made up to 21/02/09; full list of members
17 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Feb 2008 363a Return made up to 21/02/08; full list of members
25 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
01 Mar 2007 363a Return made up to 22/02/07; full list of members
01 Mar 2007 190 Location of debenture register
01 Mar 2007 353 Location of register of members
01 Mar 2007 287 Registered office changed on 01/03/07 from: the oast houses headley lane passfield liphook surrey GU30 7RN
21 Sep 2006 SA Statement of affairs
21 Sep 2006 88(2)R Ad 02/09/06--------- £ si 5782@1=5782 £ ic 100/5882
14 Sep 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Sep 2006 123 £ nc 1000/10000 02/09/06
07 Mar 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07
06 Mar 2006 288b Secretary resigned