Established in 1998, Glenthorpe Contracts Ltd has its registered office 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 the organisation at Companies House. We do not know the number of employees at 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 |