Advanced company searchLink opens in new window

GLAMORGAN RETAIL LIMITED

Company number 06714996

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)
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
  • GBP 100
23 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 25/04/2011
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
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
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