GLENSIDE RESIDENTS MANAGEMENT LIMITED
Company number 05084207
- Company Overview for GLENSIDE RESIDENTS MANAGEMENT LIMITED (05084207)
- Filing history for GLENSIDE RESIDENTS MANAGEMENT LIMITED (05084207)
- People for GLENSIDE RESIDENTS MANAGEMENT LIMITED (05084207)
- More for GLENSIDE RESIDENTS MANAGEMENT LIMITED (05084207)
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) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
25 Aug 2022 | TM02 | Termination of appointment of Clinton Adams as a secretary on 25 August 2022 | |
27 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
22 Mar 2022 | PSC01 | Notification of Jennifer Amy Dackombe as a person with significant control on 22 March 2022 | |
21 Mar 2022 | AP01 | Appointment of Mrs Jennifer Amy Dackombe as a director on 21 March 2022 | |
20 Mar 2022 | PSC01 | Notification of Richie Lamb as a person with significant control on 20 March 2022 | |
20 Mar 2022 | PSC07 | Cessation of Richard David Taylor as a person with significant control on 20 March 2022 | |
20 Mar 2022 | AP01 | Appointment of Mr Richie Lamb as a director on 20 March 2022 | |
20 Mar 2022 | TM01 | Termination of appointment of Richard David Taylor as a director on 20 March 2022 | |
04 Jun 2021 | PSC01 | Notification of Oluwatoyin Beatrice Ojo as a person with significant control on 3 June 2021 | |
04 Jun 2021 | AP01 | Appointment of Ms Oluwatoyin Beatrice Ojo as a director on 3 June 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Rory William Fynn as a director on 3 June 2021 | |
04 Jun 2021 | PSC07 | Cessation of Rory William Fynn as a person with significant control on 3 June 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from 4 Glenside Close Kenley CR8 5AX England to 8 Glenside Close Kenley CR8 5AX on 4 June 2021 | |
21 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
13 Mar 2020 | AD01 | Registered office address changed from 10 Glenside Close Kenley CR8 5AX England to 4 Glenside Close Kenley CR8 5AX on 13 March 2020 | |
08 Mar 2020 | AP03 | Appointment of Mr Clinton Adams as a secretary on 4 March 2020 | |
08 Mar 2020 | TM02 | Termination of appointment of Anthony Christopher Wightman as a secretary on 4 March 2020 |