- Company Overview for GLAZIER PUBLICITY & DESIGN LTD (04863209)
- Filing history for GLAZIER PUBLICITY & DESIGN LTD (04863209)
- People for GLAZIER PUBLICITY & DESIGN LTD (04863209)
- More for GLAZIER PUBLICITY & DESIGN LTD (04863209)
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) |
---|---|---|---|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
12 Jul 2013 | AD01 | Registered office address changed from 43 Conduit Street London W1S 2YJ United Kingdom on 12 July 2013 | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from Durham House Durham House Street London WC2N 6HG on 9 June 2011 | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
05 Sep 2010 | CH01 | Director's details changed for Benedict Hugh Glazier on 12 August 2010 | |
05 Sep 2010 | CH03 | Secretary's details changed for Mrs Angela Margaret Glazier on 12 August 2010 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Feb 2010 | AD01 | Registered office address changed from 28 Heddon Street Mayfair London W1B 4BH on 22 February 2010 | |
08 Sep 2009 | 363a | Return made up to 12/08/09; full list of members | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from essex house 7-8 the shrubberies george lane south woodford london E18 1BD united kingdom | |
19 Aug 2008 | 363a | Return made up to 12/08/08; full list of members | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
31 Mar 2008 | 288c | Director's change of particulars / ben glazier / 18/01/2008 | |
29 Mar 2008 | 287 | Registered office changed on 29/03/2008 from 60 richmond road kingston surrey KT2 5EH | |
29 Mar 2008 | 288a | Secretary appointed mrs angela margaret glazier | |
28 Mar 2008 | 288b | Appointment terminated secretary simon parker | |
22 Aug 2007 | 363a | Return made up to 12/08/07; full list of members | |
18 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |