Advanced company searchLink opens in new window

GLADE IN THE SPINNEY (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED

Company number 10413246

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)
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