GLENROSE DEVELOPMENTS (TUNSTALL) LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WATSON / 23/07/2013

View Document

01/11/131 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATSON / 01/08/2012

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL ORR

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORR

View Document

08/06/128 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM
ST PETERS GATE CHARLES STREET
SUNDERLAND
SR6 0AN
UNITED KINGDOM

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ORR / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATSON / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM
ST ANNS WHARF
112 QUAYSIDE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE99 1SB

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 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