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)
18 Aug 2011 CH01 Director's details changed for Michael Harvey Brunskill on 22 July 2011
10 Aug 2011 MISC Section 519
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
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
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Apr 2011 AA Full accounts made up to 31 December 2010
14 Oct 2010 AP03 Appointment of Heather Anne Rosling as a secretary
07 Oct 2010 AAMD Amended full accounts made up to 31 December 2009
20 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
06 Sep 2010 AA Full accounts made up to 31 December 2009
12 Jul 2010 CH03 Secretary's details changed for Miss Carolyn Smith on 9 July 2010
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 May 2010 AP01 Appointment of Michael Harvey Brunskill as a director
11 May 2010 AP01 Appointment of Anthony William Hewitt as a director
11 May 2010 AP01 Appointment of Ms Nadine Loon Angela Ng as a director
05 May 2010 TM01 Termination of appointment of Nicola Mccabe as a director
05 May 2010 TM01 Termination of appointment of Philip Sugden as a director
07 Jan 2010 TM01 Termination of appointment of Simon Stephens as a director
07 Jan 2010 TM01 Termination of appointment of Alan Powell as a director
07 Jan 2010 TM01 Termination of appointment of Graeme Sibley as a director
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
21 Dec 2009 TM01 Termination of appointment of Jessica Ward as a director
20 Sep 2009 AA Full accounts made up to 31 December 2008