Advanced company searchLink opens in new window

GLENGALL BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Company number 05670688

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)
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
  • GBP 17
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
  • GBP 17
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
  • GBP 17
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