- Company Overview for GLENTHORNE GUEST HOUSE LIMITED (06895868)
- Filing history for GLENTHORNE GUEST HOUSE LIMITED (06895868)
- People for GLENTHORNE GUEST HOUSE LIMITED (06895868)
- More for GLENTHORNE GUEST HOUSE LIMITED (06895868)
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) |
---|---|---|---|
24 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
03 May 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
17 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
10 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
14 May 2015 | AP01 | Appointment of Mr Alan Robinson as a director on 12 May 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Keith Dudley Burdett as a director on 31 December 2014 | |
24 Sep 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 November 2014 | |
19 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
21 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Mr John Maciver Blench Asher on 6 May 2010 | |
21 Feb 2011 | ANNOTATION |
Rectified TM02 was removed from the register on 13/04/2011 as it was invalid
|
|
08 Feb 2011 | AP03 | Appointment of John Maciver Blench Asher as a secretary | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Mr John Maciver Blench Asher on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Mr James Anthony Fowler on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Mr Keith Dudley Burdett on 1 October 2009 |