GLENDALE GARDEN AND LEISURE LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Accounts. Accounts type total exemption full. 2022-11-08 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Officers. Officer name: Mr Mark Townsend. Change date: 2021-12-02. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-06-11 View Report
Accounts. Accounts type total exemption full. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-06-11 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Persons with significant control. Change date: 2018-07-02. Psc name: Finatoys Limited. 2019-06-27 View Report
Confirmation statement. Statement with updates. 2019-06-27 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-06-08 View Report
Accounts. Accounts type small. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Accounts. Accounts type total exemption small. 2016-05-11 View Report
Address. Change date: 2016-02-15. New address: 46 Barn Street Digbeth Birmingham West Midlands B5 5QB. Old address: No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR. 2016-02-15 View Report
Mortgage. Charge number: 1. 2015-10-29 View Report
Mortgage. Charge number: 5. 2015-10-29 View Report
Mortgage. Charge number: 2. 2015-10-29 View Report
Mortgage. Charge number: 4. 2015-10-29 View Report
Mortgage. Charge number: 6. 2015-10-29 View Report
Mortgage. Charge number: 3. 2015-10-29 View Report
Accounts. Accounts type total exemption small. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-15 View Report
Mortgage. Charge number: 014873420007. 2013-12-27 View Report
Accounts. Accounts type total exemption small. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-06-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2012-12-19 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Officers. Officer name: Mark Townsend. Change date: 2011-06-30. 2012-07-12 View Report
Accounts. Accounts type total exemption small. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Accounts. Accounts type small. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-06-24 View Report
Officers. Change date: 2010-06-07. Officer name: Mark Townsend. 2010-06-24 View Report
Officers. Officer name: Mr Frederick George Townsend. Change date: 2010-06-07. 2010-06-24 View Report
Auditors. Auditors resignation company. 2010-06-15 View Report
Accounts. Accounts type small. 2009-11-03 View Report
Annual return. Legacy. 2009-06-11 View Report
Address. Description: Registered office changed on 11/06/2009 from no 3 caroline court st pauls square birmingham B3 1TR. 2009-06-11 View Report
Accounts. Accounts type total exemption small. 2008-12-16 View Report
Annual return. Legacy. 2008-06-25 View Report
Officers. Description: Appointment terminated director christine townsend. 2008-06-25 View Report
Accounts. Accounts type small. 2007-11-02 View Report