Advanced company searchLink opens in new window

GLYNCASTLE PLC

Company number 05352542

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)
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 2,669,982.23
12 Nov 2013 2.12B Appointment of an administrator
04 Nov 2013 TM01 Termination of appointment of Michael Corner-Jones as a director
17 Sep 2013 SH08 Change of share class name or designation
17 Sep 2013 MEM/ARTS Memorandum and Articles of Association
16 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors financial statements 23/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Sep 2013 SH01 Statement of capital following an allotment of shares on 28 August 2013
  • GBP 2,471,791.83
02 Sep 2013 AP01 Appointment of Mr Michael Mark Corner-Jones as a director
29 Jul 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 21/06/2013 as the original was not properly delivered
20 Jul 2013 MR01 Registration of charge 053525420004
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 July 2013
  • GBP 2,388,161.00
28 Jun 2013 TM01 Termination of appointment of Sally Brook Shanahan as a director
21 Jun 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 29/07/2013
19 Jun 2013 AA Group of companies' accounts made up to 30 June 2012
23 May 2013 TM01 Termination of appointment of John Anthony as a director
03 May 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 2,152,332.75
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,065,802.35
31 Oct 2012 TM01 Termination of appointment of Ian Wilson as a director
17 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accts approved, dirs & auds appointed 30/03/2012
12 Apr 2012 TM01 Termination of appointment of Eustace Sherrard as a director
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 2,062,010.04
09 Mar 2012 AR01 Annual return made up to 4 February 2012 with bulk list of shareholders
05 Mar 2012 AD03 Register(s) moved to registered inspection location
22 Feb 2012 AD02 Register inspection address has been changed
10 Feb 2012 AP01 Appointment of Sally Ann Brook Shanahan as a director