Advanced company searchLink opens in new window

GLORY MANAGEMENT LIMITED

Company number 06904449

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)
12 Nov 2015 AP03 Appointment of Mr Euan James Miller as a secretary on 30 September 2015
12 Nov 2015 AP01 Appointment of Mr Douglas Peters as a director on 30 September 2015
12 Nov 2015 TM01 Termination of appointment of John Roderick Burke as a director on 30 September 2015
12 Nov 2015 TM02 Termination of appointment of Douglas Peters as a secretary on 30 September 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 66
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 47
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
22 May 2012 AA Total exemption full accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
18 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
12 May 2011 AA Total exemption full accounts made up to 31 December 2010
10 Jun 2010 CH01 Director's details changed for Mr John Roderick Burke on 10 June 2010
10 Jun 2010 CH01 Director's details changed for Mr Clwyd Whieldon Roberts on 10 June 2010
10 Jun 2010 CH03 Secretary's details changed for Mr Douglas Peters on 10 June 2010
07 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 31
17 Sep 2009 287 Registered office changed on 17/09/2009 from merit house edgware road colindale london NW9 5AF
19 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 31/12/2009
13 May 2009 NEWINC Incorporation