GLENDON LODGE MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2022-05-07 update account_category UNAUDITED ABRIDGED => DORMANT
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-06-07 update account_category DORMANT => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2019-08-25 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-15 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-25
2019-09-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/19
2019-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE BOYD / 15/09/2018
2019-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE BOYD / 15/09/2018
2019-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2019-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE BOYD / 15/09/2018
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2018-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENI KOSKINA
2018-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE BOYD
2018-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS PATRICK IWANOWSKI
2017-09-07 delete address LOWER CRANKAN NEWMILL PENZANCE CORNWALL TR20 8UT
2017-09-07 insert address 9 FASSETT ROAD FASSETT ROAD KINGSTON UPON THAMES ENGLAND KT1 2TD
2017-09-07 update registered_address
2017-09-03 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH ANNE BOYD
2017-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-30 update statutory_documents SECRETARY APPOINTED MS ELIZABETH ANNE BOYD
2017-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2017 FROM LOWER CRANKAN NEWMILL PENZANCE CORNWALL TR20 8UT
2017-08-29 update statutory_documents CESSATION OF PHILIP JOHN WARD AS A PSC
2017-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WARD
2017-08-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY BRIGHTON
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-10-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-06 update statutory_documents 23/08/15 FULL LIST
2015-04-02 update statutory_documents DIRECTOR APPOINTED MRS ELENI KOSKINA
2015-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH IWANOWSKI
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-10-07 delete address GLENDON LODGE 9 FASSETT ROAD KINGSTON UPON THAMES SURREY UNITED KINGDOM KT1 2TD
2014-10-07 insert address LOWER CRANKAN NEWMILL PENZANCE CORNWALL TR20 8UT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM GLENDON LODGE 9 FASSETT ROAD KINGSTON UPON THAMES SURREY KT1 2TD UNITED KINGDOM
2014-09-11 update statutory_documents 23/08/14 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-07-07 update accounts_last_madeup_date null => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-23 => 2015-05-31
2014-06-16 update statutory_documents SECRETARY APPOINTED MR GEOFFREY BRIGHTON
2014-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-10-07 update returns_last_madeup_date null => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-03 update statutory_documents 23/08/13 FULL LIST
2012-08-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION