Founded in 1998, Glenthorpe Contracts Ltd are based in Poole, it's status at Companies House is "Active". There are 3 directors listed as Vass, Stephen Terry, Chapman, Phyllis Betty, Guerrier, Paul John for this business. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VASS, Stephen Terry | 06 April 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Phyllis Betty | 18 August 1998 | 15 May 2003 | 1 |
GUERRIER, Paul John | 15 May 2003 | 30 April 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 06 November 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 25 March 2014 | |
CH01 - Change of particulars for director | 24 March 2014 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 27 July 2011 | |
MG01 - Particulars of a mortgage or charge | 11 April 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AP01 - Appointment of director | 17 May 2010 | |
AD01 - Change of registered office address | 13 May 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 21 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 July 2008 | |
AA - Annual Accounts | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 06 November 2007 | |
363a - Annual Return | 27 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2007 | |
AA - Annual Accounts | 28 December 2006 | |
363s - Annual Return | 06 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2006 | |
395 - Particulars of a mortgage or charge | 22 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 17 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2005 | |
RESOLUTIONS - N/A | 15 September 2004 | |
123 - Notice of increase in nominal capital | 15 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 2004 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 06 March 2004 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 13 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
363s - Annual Return | 22 October 2002 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 10 October 2001 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
395 - Particulars of a mortgage or charge | 02 March 2001 | |
AA - Annual Accounts | 05 February 2001 | |
395 - Particulars of a mortgage or charge | 25 May 2000 | |
RESOLUTIONS - N/A | 24 May 2000 | |
RESOLUTIONS - N/A | 24 May 2000 | |
RESOLUTIONS - N/A | 24 May 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2000 | |
123 - Notice of increase in nominal capital | 24 May 2000 | |
287 - Change in situation or address of Registered Office | 11 April 2000 | |
AA - Annual Accounts | 10 April 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 1999 | |
288b - Notice of resignation of directors or secretaries | 17 March 1999 | |
287 - Change in situation or address of Registered Office | 17 March 1999 | |
288a - Notice of appointment of directors or secretaries | 17 March 1999 | |
288a - Notice of appointment of directors or secretaries | 17 March 1999 | |
395 - Particulars of a mortgage or charge | 23 September 1998 | |
NEWINC - New incorporation documents | 09 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over sub-hire agreements | 08 April 2011 | Outstanding |
N/A |
Assignment and charge of sub-leasing agreements | 01 November 2007 | Outstanding |
N/A |
Mortgage debenture | 21 June 2006 | Outstanding |
N/A |
Debenture | 27 March 2001 | Outstanding |
N/A |
Charge over sub-lease and sub-lease rentals | 22 February 2001 | Fully Satisfied |
N/A |
Deed of charge by way of assignment | 24 May 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 21 September 1998 | Fully Satisfied |
N/A |