Advanced company searchLink opens in new window

GLENDALE GROUNDS MANAGEMENT LIMITED

Company number 01704156

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)
06 Mar 2018 AP01 Appointment of Mr Alexander Jeffrey Paterson as a director on 6 March 2018
06 Mar 2018 AP01 Appointment of Mr Adrian Wickham as a director on 6 March 2018
06 Mar 2018 AP01 Appointment of Erica Louise Oates as a director on 6 March 2018
20 Feb 2018 CH01 Director's details changed for Mr Michael Harvey Brunskill on 20 February 2018
09 Jan 2018 TM01 Termination of appointment of Anthony William Hewitt as a director on 2 January 2018
09 Jan 2018 AP01 Appointment of Mr Mike John Quayle as a director on 2 January 2018
18 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
06 Jun 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 MR04 Satisfaction of charge 4 in full
28 Mar 2017 MR04 Satisfaction of charge 6 in full
20 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
19 May 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 TM01 Termination of appointment of Erica Louise Oates as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Susan Gillian Mcgrath as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016
22 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
13 Apr 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Susan Gillian Mcgrath as a director on 1 April 2015
06 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50,000
30 Jun 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 MR01 Registration of charge 017041560008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50,000
03 Sep 2013 TM01 Termination of appointment of Nadine Ng as a director
29 Aug 2013 AA Full accounts made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders