GLENN CLEANING & SUPPORT SERVICES LTD
Company number 03379400
- Company Overview for GLENN CLEANING & SUPPORT SERVICES LTD (03379400)
- Filing history for GLENN CLEANING & SUPPORT SERVICES LTD (03379400)
- People for GLENN CLEANING & SUPPORT SERVICES LTD (03379400)
- Charges for GLENN CLEANING & SUPPORT SERVICES LTD (03379400)
- More for GLENN CLEANING & SUPPORT SERVICES LTD (03379400)
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) |
---|---|---|---|
14 May 2025 | CS01 | Confirmation statement made on 15 April 2025 with updates | |
13 May 2025 | CH01 | Director's details changed for Mr Jason Thomas Glennon on 14 April 2025 | |
27 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
13 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Feb 2021 | PSC05 | Change of details for Glenn Group Ltd as a person with significant control on 9 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from Tudor House 1a Firbank Road Bedford Milton Keynes MK42 9LL England to 10 Abbey Court Fraser Road Priory Business Park Bedford MK44 3WH on 9 February 2021 | |
28 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
16 May 2018 | TM01 | Termination of appointment of Carol Anne France as a director on 28 February 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Patrick Ambrose Clogher as a director on 1 September 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2017 | CONNOT | Change of name notice | |
07 Feb 2017 | CH03 | Secretary's details changed for Mr Jason Thomas Glennon on 18 August 2016 |