GLENBROOK HOUSE MANAGEMENT LIMITED
Company number 03913537
- Company Overview for GLENBROOK HOUSE MANAGEMENT LIMITED (03913537)
- Filing history for GLENBROOK HOUSE MANAGEMENT LIMITED (03913537)
- People for GLENBROOK HOUSE MANAGEMENT LIMITED (03913537)
- More for GLENBROOK HOUSE MANAGEMENT LIMITED (03913537)
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) |
---|---|---|---|
18 Mar 2025 | AD01 | Registered office address changed from 11 Cae Garw Dinas Powys CF64 4UG Wales to 50a Oxford Street Pontycymer Bridgend CF32 8DB on 18 March 2025 | |
18 Mar 2025 | TM02 | Termination of appointment of Linda Beverley Chapman as a secretary on 1 March 2025 | |
07 Mar 2025 | AP03 | Appointment of Mr Phillip Tovey as a secretary on 1 March 2025 | |
01 Feb 2025 | AA | Micro company accounts made up to 31 January 2025 | |
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
20 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
06 May 2024 | TM02 | Termination of appointment of Sara Thomas as a secretary on 1 May 2024 | |
06 May 2024 | AP01 | Appointment of Mrs Claire Lianne Tovey as a director on 1 May 2024 | |
06 May 2024 | PSC07 | Cessation of Sara Thomas as a person with significant control on 1 May 2024 | |
06 May 2024 | TM01 | Termination of appointment of Sara Thomas as a director on 1 May 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
05 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
28 Jan 2023 | AP01 | Appointment of Mr Raheim Khalid as a director on 1 January 2023 | |
28 Jan 2023 | TM01 | Termination of appointment of Lesley Elaine Mcdonald as a director on 31 December 2022 | |
12 Jan 2023 | PSC01 | Notification of Linda Beverley Chapman as a person with significant control on 12 January 2023 | |
27 Oct 2022 | AP03 | Appointment of Ms Linda Beverley Chapman as a secretary on 20 October 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from 3 Conway Drive Barry CF62 7EZ Wales to 11 Cae Garw Dinas Powys CF64 4UG on 27 October 2022 | |
24 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Jul 2022 | AD01 | Registered office address changed from 41 High Street Barry South Glamorgan CF62 7EB Wales to 3 Conway Drive Barry CF62 7EZ on 24 July 2022 | |
30 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
22 Oct 2021 | AP01 | Appointment of Mrs Natalie Marie Morgan as a director on 8 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Julian Clifford Morgan as a director on 8 October 2021 | |
07 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Julian Morgan as a director on 1 October 2021 |