Advanced company searchLink opens in new window

GLENDALE LIVERPOOL LIMITED

Company number 05765738

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)
23 Apr 2009 363a Return made up to 03/04/09; full list of members
16 Oct 2008 288a Director appointed michelle maybury
15 Sep 2008 288c Director's change of particulars / michael brunskill / 20/08/2008
05 Aug 2008 AA Full accounts made up to 31 March 2008
30 Jul 2008 363a Return made up to 03/04/08; full list of members; amend
09 Jun 2008 288b Appointment terminated secretary nadine ng
04 Jun 2008 288a Secretary appointed terence patrick edward bauman
02 Jun 2008 363a Return made up to 03/04/08; full list of members
05 Feb 2008 288b Secretary resigned
05 Feb 2008 288a New secretary appointed
30 Jan 2008 AA Full accounts made up to 31 March 2007
14 Jun 2007 288c Secretary's particulars changed
12 Apr 2007 363a Return made up to 03/04/07; full list of members
09 Jan 2007 288b Director resigned
15 Nov 2006 288a New director appointed
07 Nov 2006 88(2)R Ad 13/10/06--------- £ si 9998@1=9998 £ ic 2/10000
23 Oct 2006 288a New director appointed
23 Oct 2006 288a New director appointed
23 Oct 2006 225 Accounting reference date shortened from 30/04/07 to 31/03/07
23 Oct 2006 123 Nc inc already adjusted 13/10/06
23 Oct 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2006 288a New secretary appointed
18 Oct 2006 288b Secretary resigned