Advanced company searchLink opens in new window

GLENDALE LIVERPOOL LIMITED

Company number 05765738

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)
16 Dec 2014 AP01 Appointment of Mr Stephen Patrick Munby as a director on 16 December 2014
10 Dec 2014 TM01 Termination of appointment of Timothy Francis Moore as a director on 9 December 2014
06 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
30 Jun 2014 AA Full accounts made up to 31 March 2014
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
27 Aug 2013 AA Full accounts made up to 31 March 2013
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
20 Jul 2012 AP01 Appointment of Andrew Charles Corcoran as a director
05 Jul 2012 AA Full accounts made up to 31 March 2012
19 Jun 2012 TM02 Termination of appointment of Carolyn Stockdale as a secretary
13 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Michael Harvey Brunskill on 22 July 2011
18 Aug 2011 CH01 Director's details changed for Erica Louise Oates on 22 July 2011
13 Jul 2011 AA Full accounts made up to 31 March 2011
08 Jul 2011 TM02 Termination of appointment of Heather Rosling as a secretary
11 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
05 Apr 2011 CH03 Secretary's details changed for Miss Carolyn Smith on 12 May 2010
14 Oct 2010 AP03 Appointment of Heather Anne Rosling as a secretary
30 Sep 2010 AP01 Appointment of Peter Charles Cosgrove as a director
21 Sep 2010 TM01 Termination of appointment of Bernadette Turner as a director
16 Sep 2010 AP01 Appointment of Mr Timothy Francis Moore as a director
11 Aug 2010 AA Full accounts made up to 31 March 2010
12 Jul 2010 CH03 Secretary's details changed for Miss Carolyn Smith on 9 July 2010
05 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Michael Harvey Brunskill on 3 April 2010