Advanced company searchLink opens in new window

GLAIS HOUSE CARE LIMITED

Company number 07697837

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)
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
06 Sep 2017 TM01 Termination of appointment of Sutharsan Satkunarajah as a director on 30 June 2017
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 400
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Oct 2014 CH01 Director's details changed for Rebecca Luxshumy Thilaganathan on 12 September 2014
17 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 400
17 Oct 2014 CH01 Director's details changed for Miss Jessica Thilaganathan on 12 September 2014
17 Oct 2014 CH01 Director's details changed for Vithiyavany Thilaganathan on 12 September 2014
17 Oct 2014 CH01 Director's details changed for Kandasamy Thilaganathan on 12 September 2014
17 Oct 2014 CH01 Director's details changed for Rebecca Luxshumy Thilaganathan on 12 September 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 400
06 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Oct 2011 SH10 Particulars of variation of rights attached to shares
17 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
09 Aug 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
09 Aug 2011 AP01 Appointment of Jessica Thilaganathan as a director