GLYNNSPORT LIMITED
Status | ACTIVE |
Company No. | 05275227 |
Category | Private Limited Company |
Incorporated | 01 Nov 2004 |
Age | 19 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GLYNNSPORT LIMITED is an active private limited company with number 05275227. It was incorporated 19 years, 7 months, 3 days ago, on 01 November 2004. The company address is Tanglewood Furze Hill Road Tanglewood Furze Hill Road, Bordon, GU35 8HD, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Janice Franchesco Elaine Glynn
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Change person secretary company with change date
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-01
Officer name: Janice Franchesco Elaine Glynn
Documents
Change person director company with change date
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Stephen Paul Berry Glynn
Documents
Change person director company with change date
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Janice Franchesco Elaine Glynn
Documents
Change registered office address company with date old address
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-01
Old address: Tanglewood Furze Hill Road Headley Down Hampshire GU35 3BQ
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Change person director company with change date
Date: 19 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Paul Berry Glynn
Change date: 2012-11-01
Documents
Change person director company with change date
Date: 19 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Janice Franchesco Elaine Glynn
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 02 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 02/08/06 from: conford park house, conford liphook hampshire GU30 7QP
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 19 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/11/04--------- £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 00853796 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 SAINT ANDREWS SQUARE,SURREY,KT6 4EA
Number: | 06392689 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEESTON LODGE BEESTON LANE,NORWICH,NR10 3TN
Number: | 09643886 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCISCO AUGUSTO CONSTRUCTION LIMITED
3 CARNARVON ROAD,LONDON,E18 2NY
Number: | 11808774 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCHFIELD HOUSE,PAISLEY,PA2 6QL
Number: | SC372844 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HEATH STREET,WARRINGTON,WA3 3BN
Number: | 10577626 |
Status: | ACTIVE |
Category: | Private Limited Company |