Advanced company searchLink opens in new window

GLASTON ROAD MANAGEMENT LIMITED

Company number 05220125

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)
22 Oct 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
13 Jul 2024 AA Micro company accounts made up to 30 September 2023
13 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
13 Sep 2023 AD01 Registered office address changed from 30C Glaston Road Street BA16 0AN England to 30 Glaston Road Street BA16 0AN on 13 September 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
05 Aug 2022 AA Micro company accounts made up to 30 September 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
20 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 May 2021 PSC04 Change of details for Mr Clifford John Wilson as a person with significant control on 16 May 2021
16 May 2021 CH01 Director's details changed for Mr Clifford John Wilson on 16 May 2021
13 Nov 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 30 September 2018
20 Nov 2018 AP01 Appointment of Mrs Soheila Celina Fashandi as a director on 20 November 2018
13 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
23 Apr 2018 AA Micro company accounts made up to 30 September 2017
14 Mar 2018 PSC01 Notification of Clifford John Wilson as a person with significant control on 17 September 2017
14 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 14 March 2018
13 Mar 2018 TM01 Termination of appointment of Bashkim Krasniqi as a director on 1 December 2017
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
16 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
16 Sep 2017 AD01 Registered office address changed from Flat 8, Flowers House 15 Hendford Yeovil BA20 1TQ England to 30C Glaston Road Street BA16 0AN on 16 September 2017
14 Sep 2017 AP01 Appointment of Mr Clifford John Wilson as a director on 12 September 2017