GLAISTER RUSSELL DEVELOPMENTS LIMITED

04798679
SUITE B2 GROUND FLOOR ST HILARY COURT COPTHORNE WAY CARDIFF CF5 6ES

Documents

Documents
Date Category Description Pages
19 Apr 2024 accounts Annual Accounts 3 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 mortgage Registration of a charge 21 Buy now
31 Mar 2023 accounts Annual Accounts 5 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2022 officers Appointment of director (Mr Nick Francis) 2 Buy now
16 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 5 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2020 accounts Annual Accounts 4 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2019 accounts Annual Accounts 5 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2018 officers Appointment of director (Mr Alastair Hamilton Pannell) 2 Buy now
01 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
01 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
20 Mar 2018 accounts Annual Accounts 5 Buy now
04 Jan 2018 capital Return of Allotment of shares 4 Buy now
02 Jan 2018 resolution Resolution 3 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 accounts Annual Accounts 6 Buy now
21 Jul 2016 annual-return Annual Return 6 Buy now
04 Mar 2016 accounts Annual Accounts 6 Buy now
19 Jun 2015 annual-return Annual Return 5 Buy now
06 Mar 2015 accounts Annual Accounts 6 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
14 Jul 2014 officers Change of particulars for director (Keith Denis Glaister) 2 Buy now
14 Jul 2014 officers Change of particulars for secretary (Keith Denis Glaister) 1 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2014 accounts Annual Accounts 6 Buy now
21 Jun 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 officers Change of particulars for director (Martyn John Russell) 2 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
23 Mar 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 officers Change of particulars for director (Martyn John Russell) 2 Buy now
08 Jan 2010 accounts Annual Accounts 5 Buy now
15 Jun 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
16 Feb 2009 accounts Annual Accounts 5 Buy now
04 Aug 2008 accounts Annual Accounts 5 Buy now
19 Jun 2008 annual-return Return made up to 13/06/08; full list of members 4 Buy now
21 Jul 2007 accounts Annual Accounts 1 Buy now
21 Jul 2007 annual-return Return made up to 13/06/07; no change of members 7 Buy now
02 Aug 2006 address Registered office changed on 02/08/06 from: 8 columbus walk brigantine place cardiff CF10 4BY 2 Buy now
28 Jul 2006 annual-return Return made up to 13/06/06; full list of members 7 Buy now
20 Mar 2006 accounts Annual Accounts 2 Buy now
01 Sep 2005 annual-return Return made up to 13/06/05; full list of members 7 Buy now
02 Dec 2004 accounts Annual Accounts 2 Buy now
29 Oct 2004 annual-return Return made up to 13/06/04; full list of members 7 Buy now
17 Oct 2003 officers Secretary resigned 1 Buy now
17 Oct 2003 officers Director resigned 1 Buy now
17 Oct 2003 officers New director appointed 2 Buy now
17 Oct 2003 address Registered office changed on 17/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
17 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
13 Jun 2003 incorporation Incorporation Company 12 Buy now