Advanced company searchLink opens in new window

GLENBROOK HOUSE MANAGEMENT LIMITED

Company number 03913537

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)
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