10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED
Company number 06296190
- Company Overview for 10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED (06296190)
- Filing history for 10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED (06296190)
- People for 10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED (06296190)
- More for 10 GLENDINNING AVENUE MANAGEMENT COMPANY LIMITED (06296190)
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) |
---|---|---|---|
13 Jan 2021 | AP01 | Appointment of Ms Tracey Brown as a director on 7 September 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Daniel Vockins as a director on 20 December 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
30 Jun 2020 | CH01 | Director's details changed for Mrs Hannah Jane Pamela Rawlings on 30 June 2020 | |
30 Jun 2020 | CH03 | Secretary's details changed for Mrs Hannah Jane Pamela Rawlings on 30 June 2020 | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
18 Feb 2019 | TM01 | Termination of appointment of Melanie Rachael French as a director on 27 July 2018 | |
18 Feb 2019 | TM02 | Termination of appointment of Melanie Rachael French as a secretary on 27 July 2018 | |
10 Sep 2018 | AP01 | Appointment of Mrs Hannah Jane Pamela Rawlings as a director on 5 September 2018 | |
10 Sep 2018 | AP03 | Appointment of Mrs Hannah Jane Pamela Rawlings as a secretary on 5 September 2018 | |
08 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
10 Jul 2018 | CH01 | Director's details changed for Melanie Rachael French on 10 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Richard John Studden on 10 July 2018 | |
10 Jul 2018 | CH03 | Secretary's details changed for Melanie Rachael French on 10 July 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 June 2018 | |
10 May 2018 | PSC08 | Notification of a person with significant control statement | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
15 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
15 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
16 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 |