Advanced company searchLink opens in new window

GLYNNE TOWER (PENARTH) LIMITED

Company number 02756795

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)
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
09 May 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AP01 Appointment of Ann Marion Schulp as a director
18 Feb 2014 TM01 Termination of appointment of Bryan Cummins as a director
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8
14 Aug 2013 AP01 Appointment of Ian Curtis Kroch as a director
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
28 Jul 2011 TM01 Termination of appointment of Henry Kroch as a director
22 Jun 2011 AP01 Appointment of Susan Graham as a director
18 May 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
24 Sep 2010 TM01 Termination of appointment of David Graham as a director
15 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
24 Nov 2009 AP03 Appointment of Anthony Michael Seel as a secretary
24 Nov 2009 TM02 Termination of appointment of R H Seel & Company as a secretary
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 31/12/08; full list of members
06 Nov 2008 288a Secretary appointed r h seel & company
06 Nov 2008 287 Registered office changed on 06/11/2008 from 4 glynne tower bridgeman road penarth vale of glamorgan CF64 3AW
06 Nov 2008 288b Appointment terminated secretary howard ponsford
06 Nov 2008 288b Appointment terminated director howard ponsford