GLADE IN THE SPINNEY (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED
Company number 10413246
- Company Overview for GLADE IN THE SPINNEY (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED (10413246)
- Filing history for GLADE IN THE SPINNEY (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED (10413246)
- People for GLADE IN THE SPINNEY (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED (10413246)
- More for GLADE IN THE SPINNEY (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED (10413246)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 Feb 2021 | TM01 | Termination of appointment of Malcolm Gillings as a director on 5 February 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
16 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
10 Jun 2020 | AP01 | Appointment of Mr Malcolm Gillings as a director on 26 May 2020 | |
10 Jun 2020 | PSC07 | Cessation of Christopher Mark Hansford as a person with significant control on 25 May 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Christopher Mark Hansford as a director on 25 May 2020 | |
25 Nov 2019 | PSC01 | Notification of Christopher Mark Hansford as a person with significant control on 11 November 2019 | |
25 Nov 2019 | PSC01 | Notification of Philip David Hall as a person with significant control on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Philip Hall as a director on 11 November 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from C/O the Gate International Drive Solihull B90 4WA England to 10 the Spinney Gerrards Cross Buckinghamshire SL9 7LS on 11 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Richard Andrew Bryan as a director on 11 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Timothy John Wooldridge as a director on 11 November 2019 | |
11 Nov 2019 | PSC07 | Cessation of Timothy John Wooldridge as a person with significant control on 11 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Christopher Mark Hansford as a director on 11 November 2019 | |
11 Nov 2019 | PSC07 | Cessation of Richard Andrew Bryan as a person with significant control on 11 November 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
17 Jul 2019 | AD01 | Registered office address changed from C/O Im House South Drive Coleshill Birmingham B46 1DF United Kingdom to C/O the Gate International Drive Solihull B90 4WA on 17 July 2019 | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Richard Andrew Bryan on 1 July 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Richard Andrew Bryan as a person with significant control on 1 July 2019 | |
22 May 2019 | PSC01 | Notification of Timothy John Wooldridge as a person with significant control on 22 May 2019 | |
22 May 2019 | PSC07 | Cessation of David Jervis as a person with significant control on 22 May 2019 |