THE GLADE (WHITELEY) MANAGEMENT LIMITED
Company number 07596282
- Company Overview for THE GLADE (WHITELEY) MANAGEMENT LIMITED (07596282)
- Filing history for THE GLADE (WHITELEY) MANAGEMENT LIMITED (07596282)
- People for THE GLADE (WHITELEY) MANAGEMENT LIMITED (07596282)
- More for THE GLADE (WHITELEY) MANAGEMENT LIMITED (07596282)
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) |
---|---|---|---|
19 Jun 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
01 Jul 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 30 April 2021 | |
23 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
29 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Maurice James Healey as a director on 28 January 2020 | |
16 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Marcus Jonathan Howard on 16 September 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Marcus Jonathan Howard as a director on 1 September 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of John Turner Clemo as a director on 2 April 2019 | |
30 May 2019 | CH01 | Director's details changed for Ms Melanie Jeanne Humphries on 29 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr Maurice James Healey on 29 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr John Turner Clemo on 29 May 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Nov 2018 | AP03 | Appointment of Belgarum Property Management as a secretary on 12 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom to Belgarum Property Management the Estate Office Kilham Lane Winchester SO22 5QD on 21 November 2018 | |
21 Nov 2018 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 12 November 2018 | |
11 May 2018 | PSC08 | Notification of a person with significant control statement | |
10 May 2018 | AP01 | Appointment of Mr John Turner Clemo as a director on 10 May 2018 |