GLENTWORTH RAIL LIMITED - 60 CHARTER ROW


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-04-13 View Report
Resolution. Description: Resolutions. 2020-07-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-07-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-07-02 View Report
Address. Change date: 2020-06-30. Old address: Parkway Avenue Sheffield South Yorkshire S9 4UL. New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. 2020-06-30 View Report
Officers. Officer name: Mr Christopher David Seymour. Appointment date: 2020-06-10. 2020-06-10 View Report
Accounts. Accounts type small. 2020-06-09 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Accounts. Accounts type full. 2019-06-13 View Report
Accounts. Change account reference date company previous shortened. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Accounts. Accounts type full. 2018-04-06 View Report
Officers. Termination date: 2018-03-12. Officer name: Andrew John Cook. 2018-03-27 View Report
Officers. Appointment date: 2018-03-12. Officer name: Mr Michael Keith Hodgson. 2018-03-24 View Report
Confirmation statement. Statement with updates. 2018-01-05 View Report
Accounts. Accounts type full. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type full. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Officers. Officer name: Kevin John Grayley. Termination date: 2015-07-01. 2016-01-08 View Report
Accounts. Change account reference date company previous extended. 2015-07-10 View Report
Accounts. Accounts type full. 2015-01-13 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Mortgage. Charge number: 053245770001. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2014-01-15 View Report
Mortgage. Charge number: 053245770001. 2013-11-29 View Report
Officers. Officer name: Mr Michael Keith Hodgson. 2013-11-28 View Report
Officers. Officer name: Robert Graham. 2013-11-28 View Report
Officers. Officer name: Robert Graham. 2013-08-30 View Report
Officers. Officer name: Patrick Keogh. 2013-08-28 View Report
Address. Change date: 2013-07-23. Old address: 187a Field End Road Eastcote Pinner Middlesex HA5 1QR. 2013-07-23 View Report
Officers. Officer name: Charles Forsyth. 2013-07-23 View Report
Officers. Officer name: Mr Kevin John Grayley. 2013-07-23 View Report
Officers. Officer name: Mr Andrew John Cook. 2013-07-23 View Report
Officers. Officer name: Charles Forsyth. 2013-07-23 View Report
Accounts. Change account reference date company current shortened. 2013-07-09 View Report
Resolution. Description: Resolutions. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Accounts. Accounts type total exemption small. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-01-29 View Report
Accounts. Accounts type total exemption small. 2010-11-03 View Report
Capital. Capital cancellation shares. 2010-09-01 View Report
Capital. Capital return purchase own shares. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2010-02-26 View Report
Officers. Change date: 2010-01-01. Officer name: Patrick Keogh. 2010-02-26 View Report
Officers. Officer name: Lee D'arcy. 2010-02-17 View Report
Officers. Officer name: Lee D'arcy. 2010-02-17 View Report