9 GLEBE AVENUE MANAGEMENT COMPANY LIMITED
Company number 02356240
- Company Overview for 9 GLEBE AVENUE MANAGEMENT COMPANY LIMITED (02356240)
- Filing history for 9 GLEBE AVENUE MANAGEMENT COMPANY LIMITED (02356240)
- People for 9 GLEBE AVENUE MANAGEMENT COMPANY LIMITED (02356240)
- More for 9 GLEBE AVENUE MANAGEMENT COMPANY LIMITED (02356240)
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) |
---|---|---|---|
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2024 | TM01 | Termination of appointment of George Henry Ross Marshall as a director on 2 August 2024 | |
02 Aug 2024 | AP01 | Appointment of Mr William Ross Marshall as a director on 2 August 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
24 May 2023 | PSC07 | Cessation of James Robert Taylor as a person with significant control on 4 February 2022 | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
04 Jun 2021 | AD02 | Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE | |
15 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
22 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 May 2018 | PSC01 | Notification of Farkhondeh Jamallian as a person with significant control on 6 April 2016 | |
21 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
01 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr George Henry Ross Marshall on 9 December 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |