15 GLENMORE ROAD (MANAGEMENT) LIMITED - History of Changes


DateDescription
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-05-18 update statutory_documents DIRECTOR APPOINTED MR JONATHAN ARTHUR HUNT
2022-05-18 update statutory_documents DIRECTOR APPOINTED MRS LISA JANE HUNT
2022-05-12 update statutory_documents CESSATION OF JOHN HAROLD RUMBELOW AS A PSC
2022-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RUMBELOW
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2021-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-09-07 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-09-07 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-08-13 update statutory_documents 26/07/15 NO MEMBER LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-09-07 delete address WESTERN LODGE WESTERN LANE MINEHEAD SOMERSET ENGLAND TA24 8BZ
2014-09-07 insert address WESTERN LODGE WESTERN LANE MINEHEAD SOMERSET TA24 8BZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-09-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-08-07 update statutory_documents 26/07/14 NO MEMBER LIST
2014-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MADELEINE ELL
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-02-07 delete address 43 LIME CLOSE MINEHEAD SOMERSET TA24 8ER
2014-02-07 insert address WESTERN LODGE WESTERN LANE MINEHEAD SOMERSET ENGLAND TA24 8BZ
2014-02-07 update registered_address
2014-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 43 LIME CLOSE MINEHEAD SOMERSET TA24 8ER
2014-01-21 update statutory_documents SECRETARY APPOINTED MRS CAROLYN ELIZABETH SEWELL
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEWELL / 01/03/2013
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD RUMBELOW / 15/01/2014
2014-01-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUMBELOW
2013-09-06 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-09-06 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-08-09 update statutory_documents 26/07/13 NO MEMBER LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 insert sic_code 98000 - Residents property management
2013-06-22 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-15 update statutory_documents 26/07/12 NO MEMBER LIST
2012-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-04 update statutory_documents 26/07/11 NO MEMBER LIST
2011-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-27 update statutory_documents 26/07/10 NO MEMBER LIST
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEWELL / 26/07/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD RUMBELOW / 26/07/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE ELL / 26/07/2010
2010-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-17 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/09
2009-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-06 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/08
2008-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-09-17 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/07
2007-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-17 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/06
2006-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-15 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/05
2005-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 43 LIME CLOSE MINEHEAD SOMERSET TA24 8ER
2004-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-10-28 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/04
2004-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-11 update statutory_documents SECRETARY RESIGNED
2004-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-10 update statutory_documents NEW SECRETARY APPOINTED
2003-08-21 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/03
2003-07-05 update statutory_documents DIRECTOR RESIGNED
2003-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-19 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/02
2002-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-08 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/01
2000-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-03 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/00
2000-07-31 update statutory_documents NEW SECRETARY APPOINTED
2000-05-19 update statutory_documents SECRETARY RESIGNED
2000-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-07-22 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/99
1999-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-07-23 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/98
1998-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-09-04 update statutory_documents ANNUAL RETURN MADE UP TO 26/07/97
1996-10-01 update statutory_documents DIRECTOR RESIGNED
1996-10-01 update statutory_documents DIRECTOR RESIGNED
1996-10-01 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-01 update statutory_documents NEW SECRETARY APPOINTED
1996-10-01 update statutory_documents SECRETARY RESIGNED
1996-07-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION