GLENDALE (FELBRIDGE) MANAGEMENT LIMITED
Company number 08776183
- Company Overview for GLENDALE (FELBRIDGE) MANAGEMENT LIMITED (08776183)
- Filing history for GLENDALE (FELBRIDGE) MANAGEMENT LIMITED (08776183)
- People for GLENDALE (FELBRIDGE) MANAGEMENT LIMITED (08776183)
- More for GLENDALE (FELBRIDGE) MANAGEMENT LIMITED (08776183)
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 Apr 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
18 Mar 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
24 Jun 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
19 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
22 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
21 Sep 2017 | AP03 | Appointment of Mrs Nicola Ann Lowe as a secretary on 20 September 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
14 Sep 2017 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Second Floor, Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 14 September 2017 | |
13 Sep 2017 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 17 January 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
06 May 2016 | TM01 | Termination of appointment of James Chase as a director on 6 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Robert Bond as a director on 6 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Warwick James Barnes as a director on 6 May 2016 | |
06 May 2016 | AP01 | Appointment of Mrs Nicola Ann Lowe as a director on 23 March 2016 | |
06 May 2016 | AP01 | Appointment of Mr Thomas John Pattenden as a director on 23 March 2016 |