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)
28 Dec 2007 CERTNM Company name changed silvanus services LIMITED\certificate issued on 28/12/07
14 Dec 2007 287 Registered office changed on 14/12/07 from: suite 3 sheers barton lawhitton launceston cornwall PL15 9NJ
12 Dec 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
10 Dec 2007 288b Secretary resigned
10 Dec 2007 288b Director resigned
15 Nov 2007 288a New secretary appointed
13 Nov 2007 288a New director appointed
25 Oct 2007 363s Return made up to 15/09/07; no change of members
13 Oct 2007 403a Declaration of satisfaction of mortgage/charge
09 Jul 2007 AA Full accounts made up to 31 August 2006
28 Feb 2007 288a New director appointed
23 Oct 2006 363s Return made up to 15/09/06; full list of members
04 Jul 2006 AA Full accounts made up to 31 August 2005
31 May 2006 288b Secretary resigned;director resigned
23 May 2006 288a New secretary appointed
18 Oct 2005 363s Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 Mar 2005 395 Particulars of mortgage/charge
17 Mar 2005 AA Full accounts made up to 31 August 2004
02 Mar 2005 287 Registered office changed on 02/03/05 from: unit 4 the national school saint thomas road launceston cornwall PL15 8BU
26 Jan 2005 363s Return made up to 15/09/04; full list of members; amend
22 Sep 2004 363s Return made up to 15/09/04; full list of members
23 Jun 2004 AA Full accounts made up to 31 August 2003
18 Dec 2003 288b Director resigned
18 Dec 2003 288b Director resigned
18 Dec 2003 288b Director resigned