- Company Overview for GLAMORGAN RETAIL LIMITED (06714996)
- Filing history for GLAMORGAN RETAIL LIMITED (06714996)
- People for GLAMORGAN RETAIL LIMITED (06714996)
- Charges for GLAMORGAN RETAIL LIMITED (06714996)
- More for GLAMORGAN RETAIL LIMITED (06714996)
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) |
---|---|---|---|
30 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2011 | |
12 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
23 Nov 2011 | AR01 |
Annual return made up to 3 October 2011 with full list of shareholders
|
|
23 Nov 2011 | CH01 | Director's details changed for Jeremy Davies on 3 September 2011 | |
22 Nov 2011 | AD01 | Registered office address changed from , C/O Ascendis, 2Nd Floor 683-693, Wimlslow Road Didsbury, Manchester, M20 6RE, United Kingdom on 22 November 2011 | |
29 Sep 2011 | AA01 | Previous accounting period shortened from 1 September 2011 to 31 August 2011 | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 1 September 2010 | |
31 Aug 2011 | AD01 | Registered office address changed from , C/O C/O Ascendis, Second Floor 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, United Kingdom on 31 August 2011 | |
29 Jul 2011 | AA01 | Previous accounting period shortened from 31 October 2010 to 1 September 2010 | |
18 Jul 2011 | AD01 | Registered office address changed from , 142 Commericial Street, Maesteg, CF34 9DW on 18 July 2011 | |
18 Jul 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 31 August 2011 | |
11 Feb 2011 | CERTNM |
Company name changed glamorgan house LIMITED\certificate issued on 11/02/11
|
|
28 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
28 Oct 2010 | CH03 | Secretary's details changed for Jeremy Davies on 3 October 2010 | |
01 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2010 | TM01 | Termination of appointment of Stephen Evans as a director | |
14 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Jeremy Davies on 1 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Stephen Donald Jack Evans on 1 December 2009 | |
28 Oct 2008 | 288a | Director appointed stephen donald jack evans | |
28 Oct 2008 | 288a | Director and secretary appointed jeremy davies |