- Company Overview for 24-27 GLEBE COURT LIMITED (07236761)
- Filing history for 24-27 GLEBE COURT LIMITED (07236761)
- People for 24-27 GLEBE COURT LIMITED (07236761)
- More for 24-27 GLEBE COURT LIMITED (07236761)
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) |
---|---|---|---|
02 Jun 2020 | RP04AP01 | Second filing for the appointment of Takashi Takeuchi as a director | |
23 Mar 2020 | TM01 |
Termination of appointment of Steve Gunn as a director on 10 March 2020
|
|
23 Mar 2020 | AP01 |
Appointment of Dr Takashi Takeuchi as a director on 10 March 2020
|
|
29 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from 24 Glebe Court Highfield Southampton SO17 1RH England to 10 Hazeldown Road Rownhams Southampton SO16 8DJ on 21 January 2020 | |
05 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
05 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AD01 | Registered office address changed from 24 Glebe Court Highfield Southampton SO17 1RH England to 24 Glebe Court Highfield Southampton SO17 1RH on 31 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from 25 Glebe Court Highfield Southampton Hampshire SO17 1RH to 24 Glebe Court Highfield Southampton SO17 1RH on 31 May 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
18 Dec 2013 | AP01 | Appointment of Mrs Barbara Delano Laing Mccomish as a director | |
18 Dec 2013 | TM01 | Termination of appointment of Mirela Schwarz as a director | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-07-04
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |