Advanced company searchLink opens in new window

GLENSIDE MANOR HEALTHCARE SERVICES LIMITED

Company number 04678337

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)
25 Aug 2017 TM01 Termination of appointment of Tobias Zachary Gowers as a director on 25 August 2017
25 Aug 2017 AP01 Appointment of Mrs Elizabeth Anne Florschutz as a director on 25 August 2017
25 Aug 2017 AP01 Appointment of Dr Gerhard Ulrich Florschutz as a director on 25 August 2017
24 Aug 2017 MR04 Satisfaction of charge 7 in full
21 Jun 2017 AA Full accounts made up to 31 March 2017
17 May 2017 MR04 Satisfaction of charge 5 in full
13 May 2017 MR04 Satisfaction of charge 5 in part
03 Mar 2017 TM01 Termination of appointment of Mark Salter as a director on 30 January 2017
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 102
14 Jul 2015 AA Full accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
04 Dec 2014 AA Full accounts made up to 31 March 2014
31 Oct 2014 TM01 Termination of appointment of Andrew Mark Knowles as a director on 31 October 2014
24 Sep 2014 TM01 Termination of appointment of David John Cole as a director on 24 September 2014
02 Jul 2014 TM01 Termination of appointment of Maria Campton as a director
12 Jun 2014 AA Full accounts made up to 31 March 2013
31 Mar 2014 AP01 Appointment of Maria Jane Campton as a director
21 Mar 2014 AA01 Previous accounting period shortened from 30 March 2013 to 29 March 2013
26 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 102
25 Feb 2014 AP01 Appointment of Mrs Christina Anne Walsh as a director
30 Dec 2013 TM01 Termination of appointment of Julie Wilson-Kilgour as a director
30 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
15 Aug 2013 TM01 Termination of appointment of Tanya Jones as a director