GLENGALL BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
Company number 05670688
- Company Overview for GLENGALL BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (05670688)
- Filing history for GLENGALL BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (05670688)
- People for GLENGALL BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (05670688)
- Registers for GLENGALL BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (05670688)
- More for GLENGALL BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (05670688)
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) |
---|---|---|---|
16 Nov 2018 | AD01 | Registered office address changed from 14 Welbeck Street London W1G 9XU to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 16 November 2018 | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
15 Dec 2017 | AP01 | Appointment of Mr Hugh Miller Allan as a director on 12 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of James Cameron Kelly as a director on 12 December 2017 | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
07 Aug 2017 | TM02 | Termination of appointment of James Cameron Kelly as a secretary on 20 July 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
07 Dec 2015 | AD03 | Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
07 Dec 2015 | AD02 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
24 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
27 Jun 2013 | AP03 | Appointment of Mr James Cameron Kelly as a secretary | |
27 Jun 2013 | AD02 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England | |
27 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
27 Jun 2013 | AD02 | Register inspection address has been changed | |
23 May 2013 | TM01 | Termination of appointment of James Mawson as a director | |
23 May 2013 | AD01 | Registered office address changed from 22 Grafton Street London W1S 4EX on 23 May 2013 | |
23 May 2013 | TM01 | Termination of appointment of Stuart Bedford as a director | |
23 May 2013 | AP01 | Appointment of Mr James Cameron Kelly as a director | |
23 May 2013 | TM02 | Termination of appointment of Stuart Bedford as a secretary |