- Company Overview for GLENEAST (UK) LIMITED (08081665)
- Filing history for GLENEAST (UK) LIMITED (08081665)
- People for GLENEAST (UK) LIMITED (08081665)
- More for GLENEAST (UK) LIMITED (08081665)
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) |
---|---|---|---|
11 Jul 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Jul 2013 | AA01 | Current accounting period extended from 31 May 2013 to 31 July 2013 | |
30 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
10 Apr 2013 | AP01 | Appointment of Mrs Mary Englishby as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Jason Englishby as a director | |
05 Dec 2012 | AD01 | Registered office address changed from 7B High Street Barnet Herts EN5 5UE on 5 December 2012 | |
24 Oct 2012 | AP01 | Appointment of Jason Englishby as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Mary Englishby as a director | |
16 Aug 2012 | AP01 | Appointment of Mary Englishby as a director | |
08 Aug 2012 | TM01 | Termination of appointment of Jason Englishby as a director | |
19 Jun 2012 | AP01 | Appointment of Jason Englishby as a director | |
18 Jun 2012 | AD01 | Registered office address changed from 7B High Street Barnet Herts EN5 5UE United Kingdom on 18 June 2012 | |
25 May 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
24 May 2012 | NEWINC |
Incorporation
|