- 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) |
---|---|---|---|
11 Jul 2007 | 288b | Secretary resigned | |
05 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Aug 2006 | 363a | Return made up to 27/08/06; full list of members | |
30 Aug 2006 | 287 | Registered office changed on 30/08/06 from: 5 lockside road, stourton, leeds, west yorkshire LS10 1EP | |
21 Jun 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
21 Mar 2006 | 395 | Particulars of mortgage/charge | |
04 Mar 2006 | 395 | Particulars of mortgage/charge | |
04 Mar 2006 | 395 | Particulars of mortgage/charge | |
07 Jan 2006 | 395 | Particulars of mortgage/charge | |
30 Aug 2005 | 363a | Return made up to 27/08/05; full list of members | |
15 Jul 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
30 Oct 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
14 Sep 2004 | 363s |
Return made up to 27/08/04; full list of members
|
|
17 Jan 2004 | 395 | Particulars of mortgage/charge | |
06 Jan 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Nov 2003 | 395 | Particulars of mortgage/charge | |
22 Oct 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
06 Sep 2003 | 363s | Return made up to 27/08/03; full list of members | |
28 Oct 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
19 Aug 2002 | 363s | Return made up to 27/08/02; full list of members | |
10 Jun 2002 | 287 | Registered office changed on 10/06/02 from: 23 pitcliffe way industrial park, upper castle street, bradford, west yorkshire BD5 7SG | |
29 Apr 2002 | CERTNM | Company name changed limco sixty two LIMITED\certificate issued on 29/04/02 | |
23 Feb 2002 | 395 | Particulars of mortgage/charge | |
21 Feb 2002 | 88(2)R | Ad 12/02/02--------- £ si 999@1=999 £ ic 1/1000 |