GLACIER POINT MANAGEMENT COMPANY LIMITED

5 Compton Road, London, SW19 7QA, England
StatusACTIVE
Company No.10485337
CategoryPrivate Limited Company
Incorporated17 Nov 2016
Age7 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

GLACIER POINT MANAGEMENT COMPANY LIMITED is an active private limited company with number 10485337. It was incorporated 7 years, 5 months, 12 days ago, on 17 November 2016. The company address is 5 Compton Road, London, SW19 7QA, England.



Company Fillings

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Christopher Pieter Hall

Termination date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed margerie court management company LIMITED\certificate issued on 17/01/24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-19

Officer name: Mr Can Kalemdaroglu

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Phillips

Appointment date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-19

Officer name: Mr Dominic William Harper

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kimon Andreas Demetriades

Appointment date: 2023-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-13

Officer name: Mr Marcos Di Bello

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Emily Shaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gisela Gier

Termination date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-10

Officer name: Edward John Wild

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-22

Officer name: Mr Ian Martin Mcguinness

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Mrs Emily Shaw

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Edward John Wild

Change date: 2020-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Dr Samuel Christopher Pieter Hall

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-13

Officer name: Gisela Gier

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Mott

Appointment date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Old address: Nelson House Wimbledon Hill Road London SW19 7PA United Kingdom

Change date: 2019-10-16

New address: 5 Compton Road London SW19 7QA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

New address: Nelson House Wimbledon Hill Road London SW19 7PA

Old address: 12 Station Road West Oxted RH8 9ES United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emily Shaw

Appointment date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Gisela Gier

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-07

Officer name: Dr Edward John Wild

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Samuel Christopher Pieter Hall

Appointment date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-03

Officer name: Heath Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Mason

Termination date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-03

Officer name: Nick Mason

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: Heath Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heath Holdings Limited

Cessation date: 2018-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Mason

Appointment date: 2017-08-31

Documents

View document PDF

Resolution

Date: 05 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHILLES COMPANY SECRETARIAL SERVICES LTD

FLAT 2, SANDY LODGE,LONDON,N6 5DQ

Number:09669971
Status:ACTIVE
Category:Private Limited Company

ATTACK PRO WRESTLING LIMITED

213 STATION ROAD,BIRMINGHAM,B33 8BB

Number:09995778
Status:ACTIVE
Category:Private Limited Company

C. ALEXANDER FINANCIAL PLANNING LIMITED

15 FOSTER AVENUE,NOTTINGHAM,NG9 1AE

Number:08984405
Status:ACTIVE
Category:Private Limited Company

HARTINGTON MANSIONS MANAGEMENT CO. LIMITED

11 LITTLE PARK FARM ROAD,FAREHAM,PO15 5SN

Number:01085886
Status:ACTIVE
Category:Private Limited Company

OWEN WHITE MANAGEMENT LTD

2ND FLOOR,BRIGHTON,BN1 6SB

Number:07775581
Status:ACTIVE
Category:Private Limited Company

STAVELEY MWFC LTD

STAVELEY MINERS WELFARE FOOTBALL CLUB,STAVELEY,S43 3JL

Number:07618843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source