Advanced company searchLink opens in new window

GLENTROOL ESTATES GROUP LIMITED

Company number 03832605

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)
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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