GLEBE CONSTRUCTION (MIDLANDS) LIMITED
Company number 07286966
- Company Overview for GLEBE CONSTRUCTION (MIDLANDS) LIMITED (07286966)
- Filing history for GLEBE CONSTRUCTION (MIDLANDS) LIMITED (07286966)
- People for GLEBE CONSTRUCTION (MIDLANDS) LIMITED (07286966)
- Charges for GLEBE CONSTRUCTION (MIDLANDS) LIMITED (07286966)
- More for GLEBE CONSTRUCTION (MIDLANDS) LIMITED (07286966)
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) |
---|---|---|---|
14 Apr 2014 | MR01 |
Registration of charge 072869660009
|
|
09 Apr 2014 | MR01 | Registration of charge 072869660008 | |
18 Dec 2013 | MR01 | Registration of charge 072869660007 | |
13 Dec 2013 | MR04 | Satisfaction of charge 072869660005 in full | |
06 Sep 2013 | MR01 | Registration of charge 072869660006 | |
30 Jul 2013 | MR01 | Registration of charge 072869660005 | |
18 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
21 May 2013 | SH08 | Change of share class name or designation | |
21 May 2013 | SH01 |
Statement of capital following an allotment of shares on 2 May 2013
|
|
21 May 2013 | RESOLUTIONS |
Resolutions
|
|
09 May 2013 | AP01 | Appointment of Mr Johnathan Thomas White as a director | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Aug 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 December 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from the Mills Canal Street Derby Derbyshire DE1 2RJ England on 22 June 2010 | |
16 Jun 2010 | NEWINC |
Incorporation
|