Advanced company searchLink opens in new window

THE GLEN MANAGEMENT COMPANY (EMSWORTH) LIMITED

Company number 02332662

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)
23 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 25 January 2018
18 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
13 Mar 2017 AA Total exemption full accounts made up to 25 January 2017
06 Feb 2017 RP04AP01 Second filing for the appointment of Joanne Beswick as a director
14 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
06 Jan 2017 CH01 Director's details changed for Ms Deborah Lynn Porter on 30 December 2016
02 Jan 2017 AP01 Appointment of Mrs Joanne Beswick as a director on 31 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/02/2017.
30 Dec 2016 TM01 Termination of appointment of Robert Horace Adams as a director on 30 December 2016
30 Dec 2016 CH01 Director's details changed for Ms Deborah Lynn Porter on 30 December 2016
26 Oct 2016 AA Total exemption small company accounts made up to 25 January 2016
03 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
12 Jun 2015 TM02 Termination of appointment of Penelope Elisabeth Louise Salter as a secretary on 30 May 2015
12 Jun 2015 AD01 Registered office address changed from 1 the Glen Church Path Emsworth Hampshire PO1O 7DP to 4 the Glen Church Path Emsworth Hampshire PO10 4DP on 12 June 2015
12 Jun 2015 AP03 Appointment of Mr Nicholas George Hey as a secretary on 30 May 2015
15 Apr 2015 AA Total exemption small company accounts made up to 25 January 2015
30 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
29 Jan 2015 AP01 Appointment of Mrs Alison Christina Wild as a director on 2 December 2014
29 Jan 2015 AP01 Appointment of Mr Nicholas George Hey as a director on 2 December 2014
29 Jan 2015 AP01 Appointment of Mrs Thelma Hey as a director on 2 December 2014
29 Jan 2015 TM01 Termination of appointment of Anna Judith Gluszkiewicz as a director on 2 December 2014
01 Aug 2014 AA Total exemption small company accounts made up to 25 January 2014
19 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 4
19 Jan 2014 TM01 Termination of appointment of Bessie Adams as a director
19 Jan 2014 TM01 Termination of appointment of Bessie Adams as a director