GLENOWEN MANAGEMENT COMPANY LIMITED
Company number 03234383
- Company Overview for GLENOWEN MANAGEMENT COMPANY LIMITED (03234383)
- Filing history for GLENOWEN MANAGEMENT COMPANY LIMITED (03234383)
- People for GLENOWEN MANAGEMENT COMPANY LIMITED (03234383)
- More for GLENOWEN MANAGEMENT COMPANY LIMITED (03234383)
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) |
---|---|---|---|
01 Jul 2022 | CH01 | Director's details changed for Mr Ripton Neil Wilson on 1 July 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from 1 Sandringham Court Cheltenham Gloucestershire GL53 7EY England to 4 Sidings Court Doncaster DN4 5NU on 1 July 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr David Vincent Evans on 1 July 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
25 May 2022 | TM01 | Termination of appointment of Caroline Mary Dempster as a director on 24 January 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
18 Mar 2021 | AD01 | Registered office address changed from Flat 1 Sandringham Court, King Arthur Close, Chelt Flat 1 Sandringham Court King Arthur Close Cheltenham Gloucestershire GL53 7EY United Kingdom to 1 Sandringham Court Cheltenham Gloucestershire GL53 7EY on 18 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 134 Cheltenham Road Gloucester GL2 0LY England to Flat 1 Sandringham Court, King Arthur Close, Chelt Flat 1 Sandringham Court King Arthur Close Cheltenham Gloucestershire GL53 7EY on 3 March 2021 | |
04 Feb 2021 | AP03 | Appointment of Ms Jennifer Ann Lazenby as a secretary on 1 January 2021 | |
04 Feb 2021 | TM02 | Termination of appointment of Cmg Leasehold Management Limited as a secretary on 31 December 2020 | |
02 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
03 Apr 2020 | TM01 | Termination of appointment of Gill Mcminn as a director on 3 April 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Elizabeth Anne Newman as a director on 24 March 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 August 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
23 Sep 2019 | AP01 | Appointment of Mr Ripton Neil Wilson as a director on 20 September 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
25 Mar 2019 | AP01 | Appointment of Mr David Vincent Evans as a director on 21 March 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
26 Jul 2018 | CH01 | Director's details changed for Mrs Gill Mcminn on 24 July 2018 | |
17 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2018 | PSC07 | Cessation of Thomas Michael Papa as a person with significant control on 17 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mrs Elizabeth Anne Newman as a director on 16 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Miss Caroline Dempster on 16 July 2018 |