- Company Overview for GLAMBROOK SERVICES LIMITED (07210137)
- Filing history for GLAMBROOK SERVICES LIMITED (07210137)
- People for GLAMBROOK SERVICES LIMITED (07210137)
- More for GLAMBROOK SERVICES LIMITED (07210137)
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 Jun 2014 | TM01 | Termination of appointment of Emb Management Solutions Ltd as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Tanaporn Thompson as a director | |
06 Jun 2014 | AD01 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP United Kingdom on 6 June 2014 | |
30 May 2014 | AP02 | Appointment of Emb Management Solutions Ltd as a director | |
30 May 2014 | AP01 | Appointment of Miss Tanaporn Thompson as a director | |
30 May 2014 | TM01 | Termination of appointment of Mark Tennant as a director | |
30 May 2014 | TM02 | Termination of appointment of Chestnut Secretaries Ltd as a secretary | |
29 May 2014 | AD01 | Registered office address changed from Burnshiel House Delves Lane Consett County Durham DH8 7ER on 29 May 2014 | |
12 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
19 Apr 2013 | CH04 | Secretary's details changed for Chestnut Secretaries Ltd on 1 October 2012 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Oct 2012 | AD01 | Registered office address changed from 29 Werdhol Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 23 October 2012 | |
08 Oct 2012 | AD02 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ | |
24 Aug 2012 | CH01 | Director's details changed for Mr Mark Vincent Tennant on 24 August 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from 2 Jubilee Terrace Fourstones Hexham Northumberland NE47 5DE England on 28 March 2012 | |
31 Jan 2012 | AD01 | Registered office address changed from 40 Deneburn Terrace Consett County Durham DH8 8BB United Kingdom on 31 January 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2011 | AD02 | Register inspection address has been changed | |
31 Oct 2011 | TM02 | Termination of appointment of Eaglerising Ltd as a secretary | |
31 Oct 2011 | AP04 | Appointment of Chestnut Secretaries Ltd as a secretary | |
19 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders |