- Company Overview for GLENTROOL ESTATES GROUP LIMITED (03832605)
- Filing history for GLENTROOL ESTATES GROUP LIMITED (03832605)
- People for GLENTROOL ESTATES GROUP LIMITED (03832605)
- Charges for GLENTROOL ESTATES GROUP LIMITED (03832605)
- More for GLENTROOL ESTATES GROUP LIMITED (03832605)
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) |
---|---|---|---|
06 Jan 2017 | MR04 | Satisfaction of charge 038326050011 in full | |
06 Jan 2017 | MR04 | Satisfaction of charge 038326050012 in full | |
23 Dec 2016 | MR01 | Registration of charge 038326050015, created on 19 December 2016 | |
21 Dec 2016 | MR01 | Registration of charge 038326050014, created on 19 December 2016 | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
20 May 2015 | AD01 | Registered office address changed from , First Floor 35 Brook Street, Ilkley, West Yorkshire, LS29 8AG to 8 Wells Promenade Ilkley West Yorkshire LS29 9LF on 20 May 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2014 | MR01 |
Registration of charge 038326050013, created on 16 September 2014
|
|
26 Sep 2014 | MR04 | Satisfaction of charge 9 in full | |
26 Sep 2014 | MR04 | Satisfaction of charge 10 in full | |
24 Sep 2014 | MR01 | Registration of charge 038326050011, created on 16 September 2014 | |
24 Sep 2014 | MR01 | Registration of charge 038326050012, created on 16 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
25 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
10 Sep 2012 | AD01 | Registered office address changed from , 35 Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom on 10 September 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
10 Sep 2012 | AD01 | Registered office address changed from , 1 York Place, Leeds, LS1 2DR on 10 September 2012 | |
10 Sep 2012 | AP03 | Appointment of Katie Pannu as a secretary | |
10 Sep 2012 | TM02 | Termination of appointment of Donna Green as a secretary | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 |