Advanced company searchLink opens in new window

GLYMPTON ESTATES LIMITED

Company number 03324654

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)
02 Jun 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
02 Jun 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 Apr 1998 363a Return made up to 26/02/98; full list of members
15 Apr 1998 288c Director's particulars changed
15 Apr 1998 288a New director appointed
13 Mar 1998 288c Director's particulars changed
06 Mar 1998 353 Location of register of members
16 Jun 1997 225 Accounting reference date extended from 31/03/97 to 31/12/97
19 May 1997 288a New director appointed
29 Apr 1997 88(2)R Ad 19/03/97--------- £ si 98@1=98 £ ic 2/100
29 Apr 1997 225 Accounting reference date shortened from 28/02/98 to 31/03/97
18 Apr 1997 288b Secretary resigned
18 Apr 1997 288b Director resigned
18 Apr 1997 288a New secretary appointed;new director appointed
25 Mar 1997 MEM/ARTS Memorandum and Articles of Association
20 Mar 1997 CERTNM Company name changed tyros systems LIMITED\certificate issued on 20/03/97
06 Mar 1997 MEM/ARTS Memorandum and Articles of Association
06 Mar 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
06 Mar 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
06 Mar 1997 123 £ nc 1000/20000 03/03/97
06 Mar 1997 287 Registered office changed on 06/03/97 from: 788-790 finchley road london NW11 7UR
26 Feb 1997 NEWINC Incorporation