GLANVILLE COURT RTM COMPANY LIMITED
Company number 07291714
- Company Overview for GLANVILLE COURT RTM COMPANY LIMITED (07291714)
- Filing history for GLANVILLE COURT RTM COMPANY LIMITED (07291714)
- People for GLANVILLE COURT RTM COMPANY LIMITED (07291714)
- More for GLANVILLE COURT RTM COMPANY LIMITED (07291714)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
30 Jun 2021 | CH01 | Director's details changed for Ms Kay Jane Wilmot on 22 June 2021 | |
30 Jun 2021 | PSC04 | Change of details for Ms Kay Jane Wilmot as a person with significant control on 22 June 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2021 | AD01 | Registered office address changed from Tytherley Nurseries Dean Road West Tytherley Wilts SP5 1NR to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 9 June 2021 | |
07 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
07 Jul 2020 | CH03 | Secretary's details changed for Kay Jane Wilmot on 22 June 2020 | |
07 Jul 2020 | CH01 | Director's details changed for Vivien Wilmot on 22 June 2020 | |
07 Jul 2020 | CH01 | Director's details changed for Ms Kay Jane Wilmot on 22 June 2020 | |
18 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from The Brow the Coach Road West Tytherley Salisbury Hampshire SP5 1LB to Tytherley Nurseries Dean Road West Tytherley Wilts SP5 1NR on 13 November 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2017 | PSC01 | Notification of Vivien Wilmot as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Kay Jane Wilmot as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
11 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 |