Advanced company searchLink opens in new window

THE 19 GLEBE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED

Company number 09312347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
14 Jul 2018 AD01 Registered office address changed from 21 Haven Rise Haven Rise Billericay Essex CM11 2RS England to 38 Carfax Road Hornchurch RM12 4BA on 14 July 2018
22 Jun 2018 TM01 Termination of appointment of Simone Lois Mehmet as a director on 20 June 2018
16 Jun 2018 AP01 Appointment of Mrs Stephanie Rose Phipps as a director on 10 May 2018
16 Jun 2018 TM01 Termination of appointment of Jacqueline Jennings as a director on 10 May 2018
29 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
06 Sep 2016 AP01 Appointment of Mr. Marco Bruno De Rosa as a director on 21 December 2015
02 Aug 2016 TM01 Termination of appointment of Christopher John Wiggins as a director on 6 July 2016
02 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Aug 2016 TM01 Termination of appointment of Christopher John Wiggins as a director on 6 July 2016
26 Jul 2016 AD01 Registered office address changed from 21 Haven Rise Billericay Haven Rise Billericay CM11 2RS England to 21 Haven Rise Haven Rise Billericay Essex CM11 2RS on 26 July 2016
26 Jul 2016 AD01 Registered office address changed from 102 Leas Road Clacton-on-Sea Essex CO15 1DS England to 21 Haven Rise Haven Rise Billericay Essex CM11 2RS on 26 July 2016
25 Apr 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
08 Feb 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
08 Feb 2016 CH01 Director's details changed for Mr Christopher John Wiggins on 8 February 2016
08 Feb 2016 AD01 Registered office address changed from 36 the Spennells Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0NR United Kingdom to 102 Leas Road Clacton-on-Sea Essex CO15 1DS on 8 February 2016
19 Jun 2015 AP01 Appointment of Jacqueline Jennings as a director on 11 March 2015
10 Jun 2015 AP01 Appointment of Simone Lois Mehmet as a director on 11 March 2015
14 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-14
  • GBP 1