GLENDALE GROUNDS MANAGEMENT LIMITED
Company number 01704156
- Company Overview for GLENDALE GROUNDS MANAGEMENT LIMITED (01704156)
- Filing history for GLENDALE GROUNDS MANAGEMENT LIMITED (01704156)
- People for GLENDALE GROUNDS MANAGEMENT LIMITED (01704156)
- Charges for GLENDALE GROUNDS MANAGEMENT LIMITED (01704156)
- More for GLENDALE GROUNDS MANAGEMENT LIMITED (01704156)
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) |
---|---|---|---|
19 Jun 2012 | TM02 | Termination of appointment of Carolyn Stockdale as a secretary | |
06 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Mar 2012 | AP01 | Appointment of Andrew Charles Corcoran as a director | |
13 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
18 Aug 2011 | CH01 | Director's details changed for Michael Harvey Brunskill on 22 July 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Erica Louise Oates on 22 July 2011 | |
10 Aug 2011 | MISC | Section 519 | |
29 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jul 2011 | CH03 | Secretary's details changed for Miss Carolyn Smith on 12 May 2010 | |
08 Jul 2011 | TM02 | Termination of appointment of Heather Rosling as a secretary | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
07 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Oct 2010 | AP03 | Appointment of Heather Anne Rosling as a secretary | |
12 Jul 2010 | CH03 | Secretary's details changed for Miss Carolyn Smith on 9 July 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
30 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 May 2010 | AP01 | Appointment of Ms Nadine Loon Angela Ng as a director | |
31 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Dec 2009 | TM01 | Termination of appointment of Andrew Kerr as a director | |
12 Dec 2009 | AP01 | Appointment of Anthony William Hewitt as a director | |
01 Dec 2009 | TM01 | Termination of appointment of Michelle Maybury as a director | |
24 Oct 2009 | AA | Full accounts made up to 31 December 2008 |