GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED
Company number 08827760
- Company Overview for GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED (08827760)
- Filing history for GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED (08827760)
- People for GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED (08827760)
- More for GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED (08827760)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
10 Nov 2023 | CH04 | Secretary's details changed for Lendlease Development (Europe) Limited on 12 September 2022 | |
02 Oct 2023 | TM01 | Termination of appointment of Rebecca Jayne Seeley as a director on 29 September 2023 | |
13 Sep 2023 | PSC05 | Change of details for Scbd Residential Limited as a person with significant control on 12 September 2022 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
12 Sep 2022 | AD01 | Registered office address changed from 20 Triton Street Regents Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Feb 2022 | AP01 | Appointment of Mr Jarid Russell Mathie as a director on 2 February 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of John David Clark as a director on 2 February 2022 | |
25 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 May 2021 | AP01 | Appointment of John David Clark as a director on 12 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Thomas Lachlan Mackellar as a director on 12 May 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
05 Aug 2020 | TM01 | Termination of appointment of Jamie Kerr as a director on 21 July 2020 | |
18 Jun 2020 | MA | Memorandum and Articles of Association | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2020 | TM01 | Termination of appointment of Mark Boor as a director on 9 June 2020 | |
15 Apr 2020 | CH01 | Director's details changed for Mr Thomas Lachlan Mackellar on 31 December 2017 | |
23 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
20 Jan 2020 | AP01 | Appointment of Jamie Kerr as a director on 16 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Adrian Clifford Stapleton Lee as a director on 20 December 2019 | |
12 Apr 2019 | CH04 | Secretary's details changed for Lend Lease Development Limited on 1 July 2016 |