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)
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
15 Sep 2009 363a Return made up to 15/09/09; full list of members
21 May 2009 288a Director appointed jessica ward
28 Apr 2009 288b Appointment terminated director nicholas temple-heald
28 Apr 2009 288b Appointment terminated director david adam
08 Apr 2009 288b Appointment terminated secretary terence bowman
06 Jan 2009 288a Director appointed graeme sibley
16 Oct 2008 288a Director appointed alan ralph powell
23 Sep 2008 288a Director appointed simon john stuart stephens
18 Sep 2008 363a Return made up to 15/09/08; full list of members
15 Sep 2008 288a Director appointed philip john darrall sugden
11 Aug 2008 288a Secretary appointed terence patrick edward bowman
08 Aug 2008 288a Director appointed nicola jane mccabe
16 Jun 2008 288b Appointment terminated secretary terence bowman
16 Jun 2008 288a Secretary appointed carolyn smith
14 Feb 2008 395 Particulars of mortgage/charge
05 Feb 2008 288a New secretary appointed
05 Feb 2008 288b Secretary resigned
01 Feb 2008 225 Accounting reference date extended from 31/08/08 to 31/12/08
25 Jan 2008 AA Full accounts made up to 31 August 2007
25 Jan 2008 225 Accounting reference date shortened from 31/12/07 to 31/08/07
09 Jan 2008 395 Particulars of mortgage/charge
03 Jan 2008 288b Director resigned
02 Jan 2008 MEM/ARTS Memorandum and Articles of Association