Advanced company searchLink opens in new window

GLENTHORPE CONTRACTS LIMITED

Company number 03596133

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)
24 Mar 2014 CH01 Director's details changed for Lorraine Jarvis on 24 March 2014
10 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
02 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
11 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
05 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mr Stephen Vass on 15 June 2010
21 Jun 2010 CH01 Director's details changed for Lorraine Jarvis on 15 June 2010
17 May 2010 AP01 Appointment of Mr Stephen Vass as a director
13 May 2010 AD01 Registered office address changed from 170 Merton High Street London SW19 1AY on 13 May 2010
26 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Sep 2009 363a Return made up to 09/07/09; full list of members
24 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
21 Jul 2008 363a Return made up to 09/07/08; full list of members
21 Jul 2008 288c Director's change of particulars / lorraine jarvis / 13/06/2006
21 Jul 2008 288b Appointment terminated secretary paul guerrier
08 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
06 Nov 2007 395 Particulars of mortgage/charge
27 Jul 2007 363a Return made up to 09/07/07; full list of members
27 Jul 2007 288c Director's particulars changed