GLEN AVENUE MANAGEMENT COMPANY LIMITED
Company number 01332097
- Company Overview for GLEN AVENUE MANAGEMENT COMPANY LIMITED (01332097)
- Filing history for GLEN AVENUE MANAGEMENT COMPANY LIMITED (01332097)
- People for GLEN AVENUE MANAGEMENT COMPANY LIMITED (01332097)
- More for GLEN AVENUE MANAGEMENT COMPANY LIMITED (01332097)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
24 Jun 2024 | AD01 | Registered office address changed from 68 st. Georges Road Bolton BL1 2DD England to Block Property Management Ltd 1 st. Marys Place Bury BL9 0DZ on 24 June 2024 | |
12 Jun 2024 | TM01 | Termination of appointment of Clayton Smith as a director on 10 June 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
19 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
18 Jan 2023 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
17 Jan 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
11 Jan 2023 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
10 Jan 2023 | TM02 | Termination of appointment of Thornley Groves Limited as a secretary on 1 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to 68 st. Georges Road Bolton BL1 2DD on 10 January 2023 | |
03 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2022 | AP04 | Appointment of Thornley Groves Limited as a secretary on 7 May 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
02 Feb 2022 | TM01 | Termination of appointment of Paul John Ormandy as a director on 2 February 2022 | |
02 Feb 2022 | TM02 | Termination of appointment of Carr and Hume as a secretary on 7 May 2021 | |
02 Feb 2022 | AD01 | Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to 27 Monton Green Eccles Manchester M30 9LL on 2 February 2022 | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2021 | TM02 | Termination of appointment of Nigel Craig as a secretary on 20 January 2021 | |
03 Feb 2021 | AP04 | Appointment of Carr and Hume as a secretary on 20 January 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
08 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates |