GLENIFFER STABLES LIMITED
Status | ACTIVE |
Company No. | 03150636 |
Category | Private Limited Company |
Incorporated | 24 Jan 1996 |
Age | 28 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GLENIFFER STABLES LIMITED is an active private limited company with number 03150636. It was incorporated 28 years, 3 months, 3 days ago, on 24 January 1996. The company address is First Floor 1 Craftsman Square First Floor 1 Craftsman Square, Southend On Sea, SS2 5RH, Essex.
Company Fillings
Termination secretary company with name termination date
Date: 25 Jan 2024
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Shead
Termination date: 2023-02-01
Documents
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Address
Type: AD01
Old address: 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP
Change date: 2011-10-21
Documents
Appoint person secretary company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Graham Shead
Documents
Termination secretary company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Pritchard
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Kathleen Wendy Pearson
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9UW
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/01; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/99; no change of members
Documents
Accounts with accounts type full
Date: 22 Oct 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/98; no change of members
Documents
Accounts with accounts type full
Date: 28 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 12 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/97; full list of members
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 26/02/96 from: the warehouse 82 oban road southend-on-sea essex SS2 4JL
Documents
Legacy
Date: 25 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 25/02/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
Documents
Some Companies
34 ST GEORGES ROAD,LONDON,NW11 0LR
Number: | 11335421 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY COURT,NEWTON AYCLIFFE,DL5 6DA
Number: | 10831770 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE G, CHARLES HENRY HOUSE,DROITWICH,WR9 8AN
Number: | 11727097 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CARNARVON ROAD,LONDON,E10 6DP
Number: | 11443741 |
Status: | ACTIVE |
Category: | Private Limited Company |
419 WATLING STREET,RADLETT,WD7 7JG
Number: | 11892062 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE CARTER COMMERCIAL & PLANT LIMITED
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 07023245 |
Status: | ACTIVE |
Category: | Private Limited Company |