Advanced company searchLink opens in new window

GLENBARRIE WAY RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 08753907

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)
02 Jan 2018 TM01 Termination of appointment of Cherry Ann Hamilton as a director on 24 December 2017
02 Jan 2018 TM01 Termination of appointment of Marian Bruce as a director on 24 December 2017
10 Nov 2017 PSC02 Notification of Saxon Weald Homes Limited as a person with significant control on 10 November 2017
10 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 10 November 2017
10 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
29 Sep 2017 TM01 Termination of appointment of Michael Reginald Dymott as a director on 23 September 2017
29 Sep 2017 AP01 Appointment of Mrs Marian Bruce as a director on 23 September 2017
08 Sep 2017 AP04 Appointment of Kts Estate Management Ltd as a secretary on 29 August 2017
08 Sep 2017 TM01 Termination of appointment of Geoffrey Roy Watts as a director on 29 August 2017
08 Sep 2017 TM01 Termination of appointment of Cheryl Joy Patmore as a director on 29 August 2017
08 Sep 2017 AP01 Appointment of Mr Michael Reginald Dymott as a director on 29 August 2017
08 Sep 2017 AP01 Appointment of Mrs Cherry Ann Hamilton as a director on 29 August 2017
25 Aug 2017 AD01 Registered office address changed from Star House 68 Goldstone Villas Hove East Sussex BN3 3RU to Park Farm Chichester Road Arundel BN18 0AG on 25 August 2017
01 Aug 2017 AA Micro company accounts made up to 31 October 2016
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 4 January 2017
  • GBP 25
30 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
07 Jul 2016 AA Micro company accounts made up to 31 October 2015
12 Jan 2016 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 14
30 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
15 May 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 14
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
05 Nov 2013 CH01 Director's details changed for Geoffrey Ray Watts on 30 October 2013
04 Nov 2013 CH01 Director's details changed for Cheryl Patmore on 30 October 2013
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 2