GLACIER POINT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10485337 |
Category | Private Limited Company |
Incorporated | 17 Nov 2016 |
Age | 7 years, 5 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
Resolution
Date: 05 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ACHILLES COMPANY SECRETARIAL SERVICES LTD
FLAT 2, SANDY LODGE,LONDON,N6 5DQ
Number: | 09669971 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2ND FLOOR,BRIGHTON,BN1 6SB
Number: | 07775581 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVELEY MINERS WELFARE FOOTBALL CLUB,STAVELEY,S43 3JL
Number: | 07618843 |
Status: | ACTIVE |
Category: | Private Limited Company |