GLENRIDGE ESTATES (SHELLWOOD) LIMITED

Company Documents

DateDescription
25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/12/1512 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 03/02/2015

View Document

24/11/1524 November 2015 PREVSHO FROM 26/02/2015 TO 25/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
SUSSEX HOUSE
LONDON ROAD
EAST GRINSTEAD
SUSSEX
RH19 1HH

View Document

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 CURRSHO FROM 27/02/2012 TO 26/02/2012

View Document

25/02/1325 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 05/04/2012

View Document

05/02/135 February 2013 SECTION 519

View Document

28/11/1228 November 2012 PREVSHO FROM 28/02/2012 TO 27/02/2012

View Document

08/12/118 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

31/12/1031 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 02/12/2010

View Document

31/12/1031 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANIS INA PARMENTER / 02/12/2010

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

15/01/1015 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JANIS INA NORDEN / 17/11/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

21/10/0821 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JANIS NORDEN / 30/09/2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
29 WELBECK STREET
LONDON
W1M 8DA

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

07/01/047 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM:
21 STATION ROAD
WATFORD
HERTFORDSHIRE WD17 1HT

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED
MABLAW 456 LIMITED
CERTIFICATE ISSUED ON 17/02/03

View Document

03/12/023 December 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