- Company Overview for GLOVERS COURT PRESTON LIMITED (06532350)
- Filing history for GLOVERS COURT PRESTON LIMITED (06532350)
- People for GLOVERS COURT PRESTON LIMITED (06532350)
- More for GLOVERS COURT PRESTON LIMITED (06532350)
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) |
---|---|---|---|
17 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | CH01 | Director's details changed for Mr Stuart John Whittle on 1 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Stuart John Whittle on 20 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Stuart John Whittle on 20 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
12 Mar 2013 | CH01 | Director's details changed for Stuart John Whittle on 4 January 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Stuart John Whittle on 18 April 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Jul 2011 | AP01 | Appointment of Mr Frank Bretherton as a director | |
08 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
04 Jul 2011 | AD01 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 4 July 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
29 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
10 Aug 2009 | 288c | Director's change of particulars / stuart whittle / 01/08/2009 | |
18 May 2009 | 288c | Director's change of particulars / stuart whittle / 28/04/2009 | |
17 Apr 2009 | 363a | Return made up to 12/03/09; full list of members |