THE GLEN MANAGEMENT COMPANY (EMSWORTH) LIMITED
Company number 02332662
- Company Overview for THE GLEN MANAGEMENT COMPANY (EMSWORTH) LIMITED (02332662)
- Filing history for THE GLEN MANAGEMENT COMPANY (EMSWORTH) LIMITED (02332662)
- People for THE GLEN MANAGEMENT COMPANY (EMSWORTH) LIMITED (02332662)
- More for THE GLEN MANAGEMENT COMPANY (EMSWORTH) LIMITED (02332662)
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
|
|
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
|
|
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
|
|
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
|
|
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 |