6 THE GLEN BRISTOL PROPERTY MANAGEMENT LIMITED
Company number 03217408
- Company Overview for 6 THE GLEN BRISTOL PROPERTY MANAGEMENT LIMITED (03217408)
- Filing history for 6 THE GLEN BRISTOL PROPERTY MANAGEMENT LIMITED (03217408)
- People for 6 THE GLEN BRISTOL PROPERTY MANAGEMENT LIMITED (03217408)
- More for 6 THE GLEN BRISTOL PROPERTY MANAGEMENT LIMITED (03217408)
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) |
---|---|---|---|
06 Jun 2018 | TM01 | Termination of appointment of Gregory Lee Hyne as a director on 24 May 2018 | |
17 May 2018 | PSC01 | Notification of Matthew Merrett as a person with significant control on 6 April 2016 | |
17 May 2018 | PSC01 | Notification of Caroline Gooch as a person with significant control on 5 December 2017 | |
17 May 2018 | PSC01 | Notification of James Mcnamee as a person with significant control on 15 February 2017 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
16 May 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Apr 2017 | AP01 | Appointment of Mr James Mcnamee as a director on 20 April 2017 | |
03 Sep 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-03
|
|
20 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
03 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
17 Sep 2013 | TM02 | Termination of appointment of James Barrell as a secretary | |
26 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
09 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Mr Gregory Lee Hyne on 1 May 2012 | |
20 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued |