GLAZEBURY DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

13/01/1513 January 2015 SAIL ADDRESS CHANGED FROM:
C/O LAWSON COPPOCK HART -SOLICITORS
18 TIB LANE
OFF CROSS STREET
MANCHESTER
LANCASHIRE
M2 4JA
UNITED KINGDOM

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/01/146 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

31/01/1231 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/01/1230 January 2012 SAIL ADDRESS CREATED

View Document

29/01/1229 January 2012 REGISTERED OFFICE CHANGED ON 29/01/2012 FROM
18 TIB LANE CROSS STREET
MANCHESTER
LANCASHIRE
M2 4JA

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/12/1031 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/12/0923 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGINN / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOEL GREENE / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GREENE / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CLEARY / 22/12/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOEL GREENE / 15/10/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

14/12/0614 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

16/08/0416 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company