Advanced company searchLink opens in new window

GLYNE HALL FREEHOLD LIMITED

Company number 05688177

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)
11 Apr 2024 AP01 Appointment of Mrs Natalie Campbell as a director on 5 April 2024
11 Apr 2024 AP01 Appointment of Mr Fraser James Campbell as a director on 5 April 2024
10 Apr 2024 TM01 Termination of appointment of Julia Weddell as a director on 5 April 2024
09 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 AA Micro company accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 May 2022 AP04 Appointment of Southdown Estates Limited as a secretary on 23 October 2020
19 May 2022 AP01 Appointment of Ms Julia Weddell as a director on 23 April 2022
19 May 2022 AP01 Appointment of Mr John Dennis Tilley as a director on 23 April 2022
19 May 2022 AP01 Appointment of Mr Julian Spencer Tomlin as a director on 23 April 2022
19 May 2022 TM01 Termination of appointment of Gillian Cotterill as a director on 23 April 2022
19 May 2022 TM01 Termination of appointment of Susan Elizabeth Bishop as a director on 23 April 2022
01 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
01 Feb 2022 TM01 Termination of appointment of George David Noyce as a director on 31 December 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 AP01 Appointment of Mrs Gillian Cotterill as a director on 11 August 2021
23 Apr 2021 CS01 Confirmation statement made on 26 January 2021 with updates
06 Nov 2020 AP01 Appointment of Miss Susan Elizabeth Bishop as a director on 23 October 2020
06 Nov 2020 TM01 Termination of appointment of John Brenchley as a director on 23 October 2020
06 Nov 2020 TM01 Termination of appointment of John Wallace Cartwright as a director on 23 October 2020
06 Nov 2020 TM02 Termination of appointment of Graeme Stuart John as a secretary on 23 October 2020
06 Nov 2020 AD01 Registered office address changed from 17 Sackville Road Bexhill-on-Sea East Sussex TN39 3JD to C/O Southdown Estates Friston House Dittons Business Park Polegate BN26 6HY on 6 November 2020