GLENRIDGE (BOURNE END) 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

12/02/1612 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 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

19/02/1519 February 2015 Annual return made up to 8 February 2015 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

16/02/1416 February 2014 Annual return made up to 8 February 2014 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

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 05/04/2012

View Document

22/04/1322 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

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

View Document

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

View Accounts

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

View Document

10/02/1210 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

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

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANIS INA PARMENTER / 07/02/2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 07/02/2011

View Document

18/02/1118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

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

View Document

11/02/1011 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

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

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JANIS NORDEN / 30/09/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

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

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED MABLAW 520 LIMITED CERTIFICATE ISSUED ON 21/06/06

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information