Advanced company searchLink opens in new window

34 GLAZBURY ROAD LIMITED

Company number 04297561

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)
15 Jun 2006 363s Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
21 Jun 2005 363s Return made up to 02/10/03; full list of members
21 Jun 2005 363s Return made up to 02/10/04; full list of members
16 Jun 2005 363s Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Jun 2005 288b Secretary resigned
16 Jun 2005 288a New secretary appointed
16 Jun 2005 288c Director's particulars changed
16 Jun 2005 287 Registered office changed on 16/06/05 from: the old rectory, avington, winchester, hampshire SO21 1DD
16 Jun 2005 AA Accounts for a dormant company made up to 31 October 2004
16 Jun 2005 AA Accounts for a dormant company made up to 31 October 2003
11 Mar 2005 288a New director appointed
11 Mar 2005 288a New director appointed
11 Feb 2005 288b Director resigned
11 Feb 2005 288b Director resigned
07 Apr 2003 AA Accounts for a dormant company made up to 31 October 2002
08 Dec 2002 363s Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/02
  • 363(353) ‐ Location of register of members address changed
18 Oct 2002 288b Secretary resigned
18 Oct 2002 288a New secretary appointed
07 Jan 2002 288b Director resigned
07 Jan 2002 288a New director appointed
07 Jan 2002 288a New director appointed
07 Jan 2002 288a New director appointed
07 Jan 2002 288a New secretary appointed;new director appointed
07 Jan 2002 287 Registered office changed on 07/01/02 from: pembroke house 7 brunswick, square, bristol, BS2 8PE
07 Jan 2002 288b Secretary resigned