- Company Overview for GLAN LLYN MANAGEMENT LIMITED (07848409)
- Filing history for GLAN LLYN MANAGEMENT LIMITED (07848409)
- People for GLAN LLYN MANAGEMENT LIMITED (07848409)
- More for GLAN LLYN MANAGEMENT LIMITED (07848409)
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) |
---|---|---|---|
31 Dec 2024 | AP03 | Appointment of Michael Smith as a secretary on 5 December 2024 | |
30 Dec 2024 | AP01 | Appointment of Mrs Claire Elise Coalter as a director on 5 December 2024 | |
30 Dec 2024 | AP01 | Appointment of Mark Bird as a director on 5 December 2024 | |
30 Dec 2024 | AD01 | Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 30 December 2024 | |
30 Dec 2024 | TM01 | Termination of appointment of Lisa Ann Katherine Minns as a director on 5 December 2024 | |
30 Dec 2024 | TM02 | Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 5 December 2024 | |
30 Dec 2024 | TM01 | Termination of appointment of Robert David Howell Williams as a director on 5 December 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
20 Nov 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
01 Feb 2024 | TM01 | Termination of appointment of David Smith as a director on 1 February 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
06 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
06 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
06 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
06 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
15 Mar 2023 | PSC05 | Change of details for St Modwen (Shelf 1) Limited as a person with significant control on 9 March 2023 | |
30 Nov 2022 | PSC02 | Notification of St Modwen (Shelf 1) Limited as a person with significant control on 4 November 2022 | |
30 Nov 2022 | PSC07 | Cessation of St. Modwen Properties Limited as a person with significant control on 4 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
21 Oct 2022 | AP01 | Appointment of Ms Lisa Ann Katherine Minns as a director on 21 October 2022 | |
04 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
04 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
25 Jul 2022 | CH01 | Director's details changed for Mr David Smith on 25 July 2022 |