Advanced company searchLink opens in new window

GLENPRINT LIMITED

Company number 02703517

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)
27 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
12 Jun 2018 AP01 Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018
12 Jun 2018 TM01 Termination of appointment of Colin Robert Jones as a director on 8 June 2018
08 May 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
08 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
08 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
08 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
09 Apr 2018 TM01 Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018
09 Apr 2018 AP01 Appointment of Mr Tim Bratton as a director on 9 April 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
11 Jan 2018 AP01 Appointment of Mr Christopher Henry Courtauld Fordham as a director on 15 December 2017
11 Jan 2018 TM01 Termination of appointment of Paul Neville Hunt as a director on 15 December 2017
13 Apr 2017 MR01 Registration of charge 027035170013, created on 13 April 2017
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
14 Feb 2017 AA Full accounts made up to 30 September 2016
09 Feb 2017 CH01 Director's details changed for Mr Paul Neville Hunt on 8 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Colin Robert Jones on 7 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Colin Robert Jones on 7 February 2017
22 Jun 2016 AA Full accounts made up to 30 September 2015
24 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
19 Aug 2015 TM02 Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015
18 Aug 2015 AUD Auditor's resignation
12 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
22 Jan 2015 AA Full accounts made up to 30 September 2014
31 Dec 2014 AD01 Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014