GLENAVON AND FORELAND FREEHOLD LIMITED
Company number 06741785
- Company Overview for GLENAVON AND FORELAND FREEHOLD LIMITED (06741785)
- Filing history for GLENAVON AND FORELAND FREEHOLD LIMITED (06741785)
- People for GLENAVON AND FORELAND FREEHOLD LIMITED (06741785)
- More for GLENAVON AND FORELAND FREEHOLD LIMITED (06741785)
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) |
---|---|---|---|
06 Dec 2016 | TM01 | Termination of appointment of Jean Clara Elizabeth Kear as a director on 3 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Christian Fordred as a director on 7 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
28 Sep 2015 | TM01 | Termination of appointment of James Stephen Putnam as a director on 5 August 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
16 Jun 2014 | AP01 | Appointment of Mr James Stephen Putnam as a director | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
14 Jun 2012 | TM01 | Termination of appointment of Rosemary Owens as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Rosemary Owens as a director | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
29 Sep 2011 | AP01 | Appointment of Mrs Jean Clara Elizabeth Kear as a director | |
28 Sep 2011 | AP01 | Appointment of Mrs Hazel Mary Eglesfield as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Sandra Underwood as a director | |
06 Aug 2011 | TM01 | Termination of appointment of Peter Walker as a director | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
03 Dec 2010 | CH01 | Director's details changed for Rosemary Ann Owens on 31 December 2009 | |
03 Dec 2010 | CH01 | Director's details changed for Alexandra Carolyn Mockett on 31 December 2009 |