Advanced company searchLink opens in new window

GLENDALE COUNTRYSIDE LIMITED

Company number 02121098

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 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
27 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
06 Jun 2017 AA Full accounts made up to 31 December 2016
17 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
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 Erica Louise Oates 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
07 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 46,842
14 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
03 Dec 2014 AP01 Appointment of Ericka Louise Oates as a director on 3 December 2014
17 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 46,842
30 Jun 2014 AA Full accounts made up to 31 December 2013
04 Jun 2014 MR01 Registration of charge 021210980007
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 46,842
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
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
19 Jun 2012 TM02 Termination of appointment of Carolyn Stockdale as a secretary
11 Apr 2012 AA Full accounts made up to 31 December 2011