THE GLADE (WHITELEY) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07596282 |
Category | |
Incorporated | 07 Apr 2011 |
Age | 13 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE GLADE (WHITELEY) MANAGEMENT LIMITED is an active with number 07596282. It was incorporated 13 years, 1 month, 26 days ago, on 07 April 2011. The company address is Belgarum Property Management The Estate Office Belgarum Property Management The Estate Office, Winchester, SO22 5QD, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type dormant
Date: 01 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice James Healey
Termination date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus Jonathan Howard
Change date: 2019-09-16
Documents
Appoint person director company with name date
Date: 04 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Jonathan Howard
Appointment date: 2019-09-01
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-02
Officer name: John Turner Clemo
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Melanie Jeanne Humphries
Change date: 2019-05-29
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maurice James Healey
Change date: 2019-05-29
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Turner Clemo
Change date: 2019-05-29
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person secretary company with name date
Date: 21 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Belgarum Property Management
Appointment date: 2018-11-12
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom
New address: Belgarum Property Management the Estate Office Kilham Lane Winchester SO22 5QD
Change date: 2018-11-21
Documents
Termination secretary company with name termination date
Date: 21 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trinity Nominees (1) Limited
Termination date: 2018-11-12
Documents
Notification of a person with significant control statement
Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Turner Clemo
Appointment date: 2018-05-10
Documents
Cessation of a person with significant control
Date: 10 May 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bellway Homes Limited
Cessation date: 2018-05-10
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-10
Officer name: Mr Maurice James Healey
Documents
Appoint corporate secretary company with name date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-05-10
Officer name: Trinity Nominees (1) Limited
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Peter Bathgate
Termination date: 2018-05-10
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
Change date: 2018-05-10
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-10
Officer name: Andrew James Emmerson
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Jeanne Humphries
Appointment date: 2018-05-10
Documents
Termination secretary company with name termination date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blakelaw Secretaries Limited
Termination date: 2018-05-10
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Peter Bathgate
Appointment date: 2018-04-27
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Paul Beal
Termination date: 2018-04-27
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type dormant
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type dormant
Date: 13 Feb 2017
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: 08 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type dormant
Date: 08 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 15 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-09
Officer name: Mr Ian Paul Beal
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-09
Officer name: Sandra Kim Barton
Documents
Annual return company with made up date no member list
Date: 08 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type dormant
Date: 12 Feb 2015
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: 08 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type dormant
Date: 19 Feb 2014
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: 08 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type dormant
Date: 17 Dec 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: 10 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Appoint corporate secretary company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Blakelaw Secretaries Limited
Documents
Termination secretary company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Dolan
Documents
Change registered office address company with date old address
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Address
Type: AD01
Old address: Russell House 1550 Parkway Solent Business Park Whitley Fareham Hampshire PO15 7AG United Kingdom
Change date: 2012-01-24
Documents
Resolution
Date: 09 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 GREEK STREET,STOCKPORT,SK3 8AB
Number: | 11505515 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSIDE HOUSE,WOODSIDE PARK,N12 7DQ
Number: | 09688809 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ
Number: | 05294530 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGDALE CAPITAL HOLDINGS LIMITED
6 ST GEORGES COURT DAIRYHOUSE LANE,ALTRINCHAM,WA14 5UA
Number: | 11266907 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER DEVELOPMENTS LOCHABER LIMITED
TITANIUM 1,RENFREW,PA4 8WF
Number: | SC247539 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
85 CHURCH ROAD,HOVE,BN3 2BB
Number: | 07147478 |
Status: | ACTIVE |
Category: | Private Limited Company |