Advanced company searchLink opens in new window

GLENTHORNE GUEST HOUSE LIMITED

Company number 06895868

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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