Advanced company searchLink opens in new window

GLENDA COURT MANAGEMENT COMPANY LIMITED

Company number 11705067

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)
26 Apr 2024 AP01 Appointment of Mrs Elizabeth Miranda Walsh as a director on 26 April 2024
24 Apr 2024 AA Micro company accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with updates
24 Nov 2023 TM01 Termination of appointment of Margaret Elaine Miller-Williams as a director on 1 November 2023
27 Oct 2023 AP01 Appointment of Mrs Brenda Ann Tomblin as a director on 26 October 2023
27 Oct 2023 AP01 Appointment of Ms Patricia Margaret Austin as a director on 26 October 2023
25 Sep 2023 TM01 Termination of appointment of Malcolm Frederick Beeson as a director on 17 September 2023
08 Aug 2023 TM01 Termination of appointment of John Victor Tomblin as a director on 1 August 2023
18 Apr 2023 AA Micro company accounts made up to 31 December 2022
05 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
08 Apr 2022 AP01 Appointment of Mrs Angela Mary Starling as a director on 8 April 2022
29 Mar 2022 AP01 Appointment of Mr Michael Stephen Kelly as a director on 17 March 2022
29 Mar 2022 AP01 Appointment of Mr Malcolm Frederick Beeson as a director on 17 March 2022
29 Mar 2022 AP01 Appointment of Mr John Victor Tomblin as a director on 17 March 2022
29 Mar 2022 AP01 Appointment of Mr Oliver Noel Tormey as a director on 17 March 2022
29 Mar 2022 AP01 Appointment of Mr Kenneth Naughton as a director on 17 March 2022
29 Mar 2022 AP01 Appointment of Mrs Tina Ann Lapthorne as a director on 17 March 2022
29 Mar 2022 AP01 Appointment of Mrs Margaret Elaine Miller-Williams as a director on 17 March 2022
29 Mar 2022 PSC08 Notification of a person with significant control statement
28 Mar 2022 TM01 Termination of appointment of Raymond John Mcintyre as a director on 17 March 2022
28 Mar 2022 PSC07 Cessation of Raymond John Mcintyre as a person with significant control on 17 March 2022
23 Mar 2022 AP04 Appointment of Templehill Property Management Limited as a secretary on 17 March 2022
23 Mar 2022 TM02 Termination of appointment of Kathleen Hobbs as a secretary on 17 March 2022
23 Mar 2022 AD01 Registered office address changed from Unity Chambers 34 High East Street Dorchester DT1 1HA United Kingdom to 49 High West Street Dorchester DT1 1UT on 23 March 2022