Advanced company searchLink opens in new window

GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED

Company number 08827760

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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