GLENTHORN (SWANAGE) PROPERTY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05115272 |
Category | |
Incorporated | 28 Apr 2004 |
Age | 19 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
GLENTHORN (SWANAGE) PROPERTY MANAGEMENT COMPANY LIMITED is an active with number 05115272. It was incorporated 19 years, 11 months, 29 days ago, on 28 April 2004. The company address is 302 Charminster Road, Bournemouth, BH8 9RU, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mrs Sian Laird
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Anthony Kipling
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Termination director company with name termination date
Date: 01 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Harrop
Termination date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Address
Type: AD01
New address: 302 Charminster Road Bournemouth BH8 9RU
Old address: 40 High West Street Dorchester Dorset DT1 1UR
Change date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 04 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Geoffrey Dennis Porter
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 12 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Change person secretary company with change date
Date: 12 May 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: James Laird
Change date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 27 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Miscellaneous
Date: 10 Jun 2013
Category: Miscellaneous
Type: MISC
Description: Amending 288A for michael william harrop.
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 23 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 28 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 28 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-28
Officer name: Michael William Harrop
Documents
Change registered office address company with date old address
Date: 28 May 2012
Action Date: 28 May 2012
Category: Address
Type: AD01
Change date: 2012-05-28
Old address: Unit 3 Acorn Business Park Ling Road Poole Dorset BH12 4NZ
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 17 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Harrop
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person secretary company with name
Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Laird
Documents
Annual return company with made up date no member list
Date: 11 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Kipling
Change date: 2010-04-28
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: Michael William Harrop
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy William Harrop
Change date: 2010-04-28
Documents
Termination secretary company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Storey
Documents
Termination director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Simpson
Documents
Appoint person director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Dennis Porter
Documents
Appoint person director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Stuart Griffiths
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/04/09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/04/08
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/04/07
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/04/06
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/04/05
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2004
Category: Address
Type: 287
Description: Registered office changed on 27/05/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
Number: | IP031866 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
10 PARK COURT,HARLOW,CM20 2PY
Number: | 08374130 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11889852 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GATEWAY INDUSTRIAL ESTATE,LONDON,NW10 6RJ
Number: | 07967904 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000646 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
THORNES COURT DEVELOPMENTS LIMITED
1 MEADOW COURT,WAKEFIELD,WF4 4HT
Number: | 04171214 |
Status: | ACTIVE |
Category: | Private Limited Company |