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) |
---|---|---|---|
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2019 | PSC01 | Notification of Richard David Taylor as a person with significant control on 22 May 2019 | |
29 Nov 2019 | PSC01 | Notification of Rory William Fynn as a person with significant control on 22 May 2019 | |
27 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2019 | |
23 May 2019 | AP01 | Appointment of Mr Richard David Taylor as a director on 22 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Mike Chi Ming Lok as a director on 22 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Graham Thomas Church as a director on 22 May 2019 | |
23 May 2019 | AP01 | Appointment of Mr Rory William Fynn as a director on 22 May 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
18 Mar 2019 | AD01 | Registered office address changed from 16 Glenside Close Kenley Surrey CR8 5AX to 10 Glenside Close Kenley CR8 5AX on 18 March 2019 | |
18 Mar 2019 | AP03 | Appointment of Mr Anthony Christopher Wightman as a secretary on 1 March 2019 | |
18 Mar 2019 | TM02 | Termination of appointment of Deborah Jane Tomlinson as a secretary on 1 March 2019 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
03 Sep 2017 | AP01 | Appointment of Mr Graham Thomas Church as a director on 1 September 2017 | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mr Mike Chi Ming Lok as a director on 1 April 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | TM01 | Termination of appointment of Steven Roy Carter as a director on 30 March 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of Paul William Green as a director on 30 March 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |