Advanced company searchLink opens in new window

GLENOWEN MANAGEMENT COMPANY LIMITED

Company number 03234383

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)
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