Advanced company searchLink opens in new window

WESTERN GLADE MANAGEMENT LIMITED

Company number 03087287

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)
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 16
16 May 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
18 Sep 2013 CH01 Director's details changed for Royston Cecil Limb on 18 September 2013
18 Sep 2013 CH01 Director's details changed for Patricia Margaret Barlow on 18 September 2013
29 Apr 2013 AP04 Appointment of Jwt South Limited as a secretary
29 Apr 2013 TM02 Termination of appointment of a secretary
26 Apr 2013 AD01 Registered office address changed from C/O Hamilton Townsend 1St Floor 1 Seamoor Road Westbourne Bournemouth BH4 9AA England on 26 April 2013
02 Apr 2013 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2 April 2013
28 Mar 2013 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
11 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
09 Feb 2012 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 9 February 2012
09 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
18 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
04 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
14 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Sep 2009 363a Return made up to 03/08/09; full list of members
20 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
04 Jun 2009 287 Registered office changed on 04/06/2009 from countrywide property management 113 old christchurch road bournemouth BH1 1EP
04 Jun 2009 288b Appointment terminated secretary countrywide property management