GLENTHORN (SWANAGE) PROPERTY MANAGEMENT COMPANY LIMITED
Company number 05115272
- Company Overview for GLENTHORN (SWANAGE) PROPERTY MANAGEMENT COMPANY LIMITED (05115272)
- Filing history for GLENTHORN (SWANAGE) PROPERTY MANAGEMENT COMPANY LIMITED (05115272)
- People for GLENTHORN (SWANAGE) PROPERTY MANAGEMENT COMPANY LIMITED (05115272)
- More for GLENTHORN (SWANAGE) PROPERTY MANAGEMENT COMPANY LIMITED (05115272)
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 Nov 2024 | CH01 | Director's details changed for Mrs Sian Laird on 12 November 2024 | |
12 Nov 2024 | CH03 | Secretary's details changed for James Laird on 12 November 2024 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
04 Jan 2022 | AP01 | Appointment of Mrs Sian Laird as a director on 1 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Anthony Kipling as a director on 1 January 2022 | |
06 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
04 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
01 May 2020 | TM01 | Termination of appointment of Michael William Harrop as a director on 1 May 2020 | |
13 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
15 Apr 2019 | AD01 | Registered office address changed from 40 High West Street Dorchester Dorset DT1 1UR to 302 Charminster Road Bournemouth BH8 9RU on 15 April 2019 | |
08 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
01 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 May 2016 | AR01 | Annual return made up to 28 April 2016 no member list | |
04 May 2016 | TM01 | Termination of appointment of Geoffrey Dennis Porter as a director on 30 September 2015 |