Advanced company searchLink opens in new window

GLYN-JONES RESIDENTIAL LIMITED

Company number 07391732

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2018 DS01 Application to strike the company off the register
10 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
27 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Mar 2018 PSC02 Notification of Glyn-Jones & Company Ltd as a person with significant control on 14 March 2017
04 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
04 Oct 2017 PSC07 Cessation of Philip James Linsell as a person with significant control on 16 March 2017
04 Oct 2017 PSC07 Cessation of Emma Adams as a person with significant control on 16 March 2017
22 Mar 2017 AD01 Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to 94 the Street Rustington Littlehampton BN16 3NJ on 22 March 2017
22 Mar 2017 AP03 Appointment of Mrs Deborah Glyn-Jones as a secretary on 15 March 2017
22 Mar 2017 TM01 Termination of appointment of Philip James Linsell as a director on 15 March 2017
22 Mar 2017 AP01 Appointment of Mr Justin John Gordon as a director on 15 March 2017
22 Mar 2017 TM01 Termination of appointment of Emma Adams as a director on 15 March 2017
22 Mar 2017 AP01 Appointment of Mr Benjamin John Scott Glyn-Jones as a director on 15 March 2017
06 Feb 2017 AA Total exemption full accounts made up to 30 September 2016
25 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
24 Oct 2016 CH01 Director's details changed for Philip James Linsell on 23 September 2016
24 Oct 2016 CH01 Director's details changed for Emma Adams on 23 September 2016
05 May 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
26 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 29 September 2014
Statement of capital on 2014-10-16
  • GBP 2
05 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013