Advanced company searchLink opens in new window

GLENDON LODGE MANAGEMENT COMPANY LIMITED

Company number 08188745

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)
05 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
28 May 2023 AA Accounts for a dormant company made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
22 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
15 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
22 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
25 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
25 Aug 2019 CH01 Director's details changed for Ms Elizabeth Anne Boyd on 15 September 2018
25 Aug 2019 CH03 Secretary's details changed for Ms Elizabeth Anne Boyd on 15 September 2018
25 Aug 2019 AA Accounts for a dormant company made up to 25 August 2019
01 Jun 2019 PSC04 Change of details for Ms Elizabeth Anne Boyd as a person with significant control on 15 September 2018
01 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
02 May 2018 AA Accounts for a dormant company made up to 31 August 2017
01 Mar 2018 PSC01 Notification of Eleni Koskina as a person with significant control on 6 April 2016
01 Mar 2018 PSC01 Notification of Tomas Patrick Iwanowski as a person with significant control on 23 August 2016
01 Mar 2018 PSC01 Notification of Elizabeth Anne Boyd as a person with significant control on 28 August 2017
03 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
03 Sep 2017 AP01 Appointment of Ms Elizabeth Anne Boyd as a director on 28 August 2017
30 Aug 2017 AP03 Appointment of Ms Elizabeth Anne Boyd as a secretary on 20 August 2017
29 Aug 2017 AD01 Registered office address changed from Lower Crankan Newmill Penzance Cornwall TR20 8UT to 9 Fassett Road Fassett Road Kingston upon Thames KT1 2TD on 29 August 2017
29 Aug 2017 TM01 Termination of appointment of Philip John Ward as a director on 28 July 2017
29 Aug 2017 TM02 Termination of appointment of Geoffrey Brighton as a secretary on 20 August 2017
29 Aug 2017 PSC07 Cessation of Philip John Ward as a person with significant control on 28 July 2017