GLENWOOD ROAD MANAGEMENT COMPANY LIMITED
Company number 06437180
- Company Overview for GLENWOOD ROAD MANAGEMENT COMPANY LIMITED (06437180)
- Filing history for GLENWOOD ROAD MANAGEMENT COMPANY LIMITED (06437180)
- People for GLENWOOD ROAD MANAGEMENT COMPANY LIMITED (06437180)
- More for GLENWOOD ROAD MANAGEMENT COMPANY LIMITED (06437180)
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 Aug 2014 | AD01 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 | |
13 May 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 Nov 2013 | AR01 | Annual return made up to 26 November 2013 no member list | |
14 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 26 November 2012 no member list | |
27 Jun 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
21 Jun 2012 | AD01 | Registered office address changed from 1 Bramley Close Mill Hill London NW7 4BR United Kingdom on 21 June 2012 | |
21 Jun 2012 | AP04 | Appointment of M & N Secretaries Limited as a secretary | |
12 Jun 2012 | AP03 | Appointment of Dorian Grant Nineberg as a secretary | |
12 Jun 2012 | AP01 | Appointment of Anthony James Littner as a director | |
12 Jun 2012 | AP01 | Appointment of Mr Stephen Harvey Joseph as a director | |
06 Jun 2012 | AD01 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 6 June 2012 | |
06 Jun 2012 | TM01 | Termination of appointment of Paul Mccann as a director | |
06 Jun 2012 | TM02 | Termination of appointment of Pitsec Limited as a secretary | |
06 Jun 2012 | TM01 | Termination of appointment of Geoffrey Banfield as a director | |
28 Nov 2011 | AR01 | Annual return made up to 26 November 2011 no member list | |
26 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
26 Aug 2011 | AD02 | Register inspection address has been changed | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 26 November 2010 no member list | |
01 Mar 2010 | CH01 | Director's details changed for Mr Paul Joseph Mccann on 1 October 2009 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Geoffrey Piers Banfield on 1 October 2009 | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 26 November 2009 no member list | |
27 Nov 2009 | CH04 | Secretary's details changed for Pitsec Limited on 1 October 2009 |