- Company Overview for GLENGALL PROPERTIES LIMITED (08112736)
- Filing history for GLENGALL PROPERTIES LIMITED (08112736)
- People for GLENGALL PROPERTIES LIMITED (08112736)
- Charges for GLENGALL PROPERTIES LIMITED (08112736)
- Insolvency for GLENGALL PROPERTIES LIMITED (08112736)
- More for GLENGALL PROPERTIES LIMITED (08112736)
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 Aug 2016 | CH01 | Director's details changed for Mr Marc Delane on 23 February 2016 | |
02 Aug 2016 | CH01 | Director's details changed for Katherine Delane on 23 February 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Mar 2014 | SH02 | Sub-division of shares on 3 February 2014 | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | AP01 | Appointment of Katherine Delane as a director | |
05 Aug 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
12 Jul 2013 | MR01 | Registration of charge 081127360002 | |
12 Jul 2013 | MR01 | Registration of charge 081127360001 | |
18 Apr 2013 | AD01 | Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 18 April 2013 | |
20 Jun 2012 | NEWINC |
Incorporation
|