Advanced company searchLink opens in new window

GLEN AVENUE MANAGEMENT COMPANY LIMITED

Company number 01332097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 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
24 Sep 2019 AA Micro company accounts made up to 31 March 2019
08 Aug 2019 TM01 Termination of appointment of Andrew Hugh Dawkins as a director on 24 April 2019