GLADE (SHIRLEY) (COURTS O P & Q) LIMITED (THE)

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-04 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-01-04 with updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/03/203 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TURNER

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 SECRETARY APPOINTED MRS AMANDA MARY BOLGER

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 253 QUENTIN COURT REGENCY WALK SHIRLEY CROYDON SURREY CR0 7UX

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY WOOD

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN PITCHER

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH EWIN

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN EWIN / 09/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MESEIH / 10/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SYLVIA GRACE TURNER / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HAZEL PITCHER / 10/10/2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR JANET CULLUM

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 67 OVINGTON COURT KEMPTON WALK CROYDON SURREY CR0 7XG

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 108 MONTPELIER COURT KEMPTON WALK CROYDON SURREY CRO 7XF

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 ACC. REF. DATE SHORTENED FROM 29/09/98 TO 31/03/98

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 108 MONTPELIER COURT KEMPTON WALK CROYDON SURREY CRO 7XF

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 29/09/94

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/93

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

03/08/883 August 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/08/883 August 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 REGISTERED OFFICE CHANGED ON 02/08/88 FROM: 81 OVINGTON COURT KEMPTON WALK SHIRLEY CROYDON SURREY CRO 7XG

View Document

04/03/874 March 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 DIRECTOR RESIGNED

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 29/09/86

View Document

11/08/7011 August 1970 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