GLENBARRIE WAY RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 08753907
- Company Overview for GLENBARRIE WAY RESIDENTS MANAGEMENT COMPANY LIMITED (08753907)
- Filing history for GLENBARRIE WAY RESIDENTS MANAGEMENT COMPANY LIMITED (08753907)
- People for GLENBARRIE WAY RESIDENTS MANAGEMENT COMPANY LIMITED (08753907)
- More for GLENBARRIE WAY RESIDENTS MANAGEMENT COMPANY LIMITED (08753907)
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) |
---|---|---|---|
08 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
18 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
02 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
03 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
23 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
12 Nov 2019 | PSC02 | Notification of Saxon Weald as a person with significant control on 27 September 2019 | |
12 Nov 2019 | PSC07 | Cessation of Saxon Weald Homes Limited as a person with significant control on 27 September 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Mar 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
18 Mar 2018 | TM02 | Termination of appointment of Stephen Horne as a secretary on 12 March 2018 | |
17 Mar 2018 | AD01 | Registered office address changed from 36 Glenbarrie Way Ferring Worthing West Sussex BN12 6PY England to 44 Glenbarrie Way Ferring Worthing BN12 6PY on 17 March 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Colette Lesley Freek as a director on 28 February 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Park Farm Chichester Road Arundel BN18 0AG England to 36 Glenbarrie Way Ferring Worthing West Sussex BN12 6PY on 9 February 2018 | |
09 Feb 2018 | AP03 | Appointment of Mr Stephen Horne as a secretary on 7 February 2018 | |
09 Feb 2018 | TM02 | Termination of appointment of Kts Estate Management Ltd as a secretary on 7 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Graham Paul Johnson as a director on 7 February 2018 | |
17 Jan 2018 | AP01 | Appointment of Miss Collette Lesley Freek as a director on 6 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr Bernard Blann as a director on 6 January 2018 |