- Company Overview for GLASTON ROAD MANAGEMENT LIMITED (05220125)
- Filing history for GLASTON ROAD MANAGEMENT LIMITED (05220125)
- People for GLASTON ROAD MANAGEMENT LIMITED (05220125)
- More for GLASTON ROAD MANAGEMENT LIMITED (05220125)
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 |