GLENDON LODGE MANAGEMENT COMPANY LIMITED
Company number 08188745
- Company Overview for GLENDON LODGE MANAGEMENT COMPANY LIMITED (08188745)
- Filing history for GLENDON LODGE MANAGEMENT COMPANY LIMITED (08188745)
- People for GLENDON LODGE MANAGEMENT COMPANY LIMITED (08188745)
- More for GLENDON LODGE MANAGEMENT COMPANY LIMITED (08188745)
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 |