Advanced company searchLink opens in new window

GLENCOE COURT MANAGEMENT LTD

Company number 03671631

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)
31 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
25 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
31 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
31 Dec 2009 CH04 Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009
31 Dec 2009 CH01 Director's details changed for Rupinder Kaur Nijhar on 1 October 2009
17 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Dec 2008 363a Return made up to 14/12/08; full list of members
11 Aug 2008 287 Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
14 Mar 2008 AA Accounts for a dormant company made up to 31 December 2007
22 Jan 2008 288b Director resigned
14 Jan 2008 363a Return made up to 14/12/07; full list of members
10 Oct 2007 288a New director appointed
05 Mar 2007 AA Accounts for a dormant company made up to 31 December 2006
25 Jan 2007 363a Return made up to 14/12/06; full list of members
15 Aug 2006 AA Total exemption full accounts made up to 31 December 2004
08 Aug 2006 288b Secretary resigned;director resigned
13 Jan 2006 363a Return made up to 14/12/05; full list of members
20 Sep 2005 288b Secretary resigned
20 Sep 2005 288a New secretary appointed
20 Sep 2005 287 Registered office changed on 20/09/05 from: c/o county estate management unit 2 the grand union office park packet boat lane cowley middlesex UB8 2GH
27 Apr 2005 288a New secretary appointed
27 Apr 2005 363s Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/04/05
01 Apr 2004 AA Total exemption full accounts made up to 31 December 2003
19 Jan 2004 363s Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
19 Jan 2004 288a New director appointed