The Glens Reclaim Ltd was registered on 22 May 2002 with its registered office in Derbyshire, it's status is listed as "Active". The current directors of this business are Yule, Cheryl Margaret, Yule, Brian George, Yule, Cheryl Margaret. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YULE, Brian George | 24 May 2002 | - | 1 |
YULE, Cheryl Margaret | 15 June 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YULE, Cheryl Margaret | 24 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 15 May 2019 | |
RESOLUTIONS - N/A | 05 February 2019 | |
AA - Annual Accounts | 28 January 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 11 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 29 April 2017 | |
RESOLUTIONS - N/A | 25 April 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 19 November 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
CH03 - Change of particulars for secretary | 01 June 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 03 June 2008 | |
CERTNM - Change of name certificate | 23 November 2007 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 08 January 2007 | |
363a - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 24 March 2006 | |
363s - Annual Return | 09 June 2005 | |
287 - Change in situation or address of Registered Office | 08 March 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 14 January 2004 | |
363s - Annual Return | 30 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2002 | |
288a - Notice of appointment of directors or secretaries | 31 May 2002 | |
288a - Notice of appointment of directors or secretaries | 31 May 2002 | |
288b - Notice of resignation of directors or secretaries | 31 May 2002 | |
288b - Notice of resignation of directors or secretaries | 31 May 2002 | |
287 - Change in situation or address of Registered Office | 31 May 2002 | |
NEWINC - New incorporation documents | 22 May 2002 |