- Company Overview for GLENDRAKE LIMITED (03203832)
- Filing history for GLENDRAKE LIMITED (03203832)
- People for GLENDRAKE LIMITED (03203832)
- More for GLENDRAKE LIMITED (03203832)
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) |
---|---|---|---|
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from 42 Glengall Road Glengall Road Edgware HA8 8SX England to 42 Glengall Road Glengall Road Edgware HA8 8SX on 15 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Glengall Road Edgware HA8 8SX on 15 November 2016 | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
27 Jun 2016 | CH04 | Secretary's details changed for Defries and Associates Limited on 27 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
26 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
31 Mar 2016 | TM01 | Termination of appointment of Lee Brailey as a director on 31 March 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
17 Mar 2015 | TM01 | Termination of appointment of Jennifer Coralie Lilian Cobb as a director on 2 March 2015 | |
05 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
29 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
14 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
24 Jan 2014 | AP01 | Appointment of Mr Alan Irwin as a director | |
13 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
13 Jun 2013 | CH01 | Director's details changed for Jennifer Coralie Lilian Cobb on 1 June 2010 | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
27 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 |