Advanced company searchLink opens in new window

GLENDALE CROSSING PLACES TRUST

Company number 07211672

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2021 DS01 Application to strike the company off the register
31 Dec 2020 AD01 Registered office address changed from 18 Blackthorn Road Northallerton North Yorkshire DL7 8WB England to 3 Grosvenor Terrace Grosvenor Terrace Alnwick Northumberland NE66 1LG on 31 December 2020
30 Dec 2020 CH01 Director's details changed for Rev Roy Searle on 23 December 2020
28 Nov 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 November 2020
10 Sep 2020 AA Micro company accounts made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
28 Feb 2018 AD01 Registered office address changed from 12 High Street Wooler Northumberland NE71 6BY England to 18 Blackthorn Road Northallerton North Yorkshire DL7 8WB on 28 February 2018
19 Feb 2018 TM01 Termination of appointment of Jane Elizabeth Pannell as a director on 31 December 2017
30 Aug 2017 AA Micro company accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
10 Jan 2017 AP01 Appointment of Mrs Jane Elizabeth Pannell as a director on 1 January 2017
24 Oct 2016 AA Micro company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 1 April 2016 no member list
19 Apr 2016 AD04 Register(s) moved to registered office address 12 High Street Wooler Northumberland NE71 6BY
22 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
19 Aug 2015 AD01 Registered office address changed from Burnside West Horton Wooler Northumberland NE71 6EZ to 12 High Street Wooler Northumberland NE71 6BY on 19 August 2015
07 Apr 2015 AR01 Annual return made up to 1 April 2015 no member list
06 Apr 2015 TM01 Termination of appointment of Neil Crosbie as a director on 18 March 2015