About

Registered Number: 03937344
Date of Incorporation: 01/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Glyndebourne, The Opera House, Ringmer, Lewes, East Sussex, BN8 5UU

 

Glyndebourne Enterprises Ltd was setup in 2000, it's status at Companies House is "Active". This business has 2 directors listed as Wong, Lisa, Gough, Abbey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WONG, Lisa 23 September 2019 - 1
GOUGH, Abbey 04 July 2018 27 June 2019 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
TM01 - Termination of appointment of director 25 February 2020
AP01 - Appointment of director 13 December 2019
AP03 - Appointment of secretary 06 December 2019
AAMD - Amended Accounts 26 September 2019
AA - Annual Accounts 30 August 2019
TM02 - Termination of appointment of secretary 28 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 06 August 2018
TM02 - Termination of appointment of secretary 23 July 2018
AP03 - Appointment of secretary 23 July 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 13 March 2017
AUD - Auditor's letter of resignation 22 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AA - Annual Accounts 16 August 2013
AP01 - Appointment of director 03 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 28 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
225 - Change of Accounting Reference Date 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.