GLEN FREEHOLD (BROMLEY) LIMITED
Status | ACTIVE |
Company No. | 04380347 |
Category | Private Limited Company |
Incorporated | 25 Feb 2002 |
Age | 22 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
GLEN FREEHOLD (BROMLEY) LIMITED is an active private limited company with number 04380347. It was incorporated 22 years, 3 months, 5 days ago, on 25 February 2002. The company address is C/O Anumerate Office 2.05, Clockwise, Old Town Hall C/O Anumerate Office 2.05, Clockwise, Old Town Hall, Bromley, BR1 3FE, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
New address: C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE
Change date: 2022-10-13
Old address: Matbrick Properties Maintenance 22 Willett Close Petts Wood Orpington Kent BR5 1QH England
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 22 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
New address: Matbrick Properties Maintenance 22 Willett Close Petts Wood Orpington Kent BR5 1QH
Change date: 2016-04-14
Old address: C/O Matbrick Properties Maintenance 2 Mavery Court Grasmere Road Bromley BR1 4BE
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Appoint person director company with name
Date: 25 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jack Sheppard
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Termination director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Moore
Documents
Termination director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Priscilla Watt
Documents
Termination secretary company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Fairfield
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 25 Sep 2011
Action Date: 25 Sep 2011
Category: Address
Type: AD01
Old address: 8 Glen Court Grasmere Road Bromley Kent BR1 4BD
Change date: 2011-09-25
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 14 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-14
Officer name: June Moore
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary heather bianchi
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed joanne elizabeth fairfield
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 12/06/2009 from flat 5, cawston court highland road bromley BR1 4AF
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; change of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/07/02--------- £ si 27@1=27 £ ic 1/28
Documents
Legacy
Date: 20 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/05/03
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
GROUND FLOOR,CROSBY,L23 5SE
Number: | 10342125 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3B OCEAN PARK,CAERPHILLY,CF83 8DR
Number: | 01705879 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 11261094 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH SHERIFFS HOUSE TRENOWTH,TRURO,TR2 4EH
Number: | 09731132 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 THAXTED ROAD,BUCKHURST HILL,IG9 6AW
Number: | 09269382 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9,LONDON,E10 7AF
Number: | 11884604 |
Status: | ACTIVE |
Category: | Private Limited Company |