GLENBROOK - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-10-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-04-07 update account_ref_month 10 => 12
2023-04-07 update accounts_next_due_date 2023-07-31 => 2023-09-30
2023-03-19 delete chiefinvestmentofficer Chris Lloyd
2023-03-19 delete contact_pages_linkeddomain bit.ly
2023-03-19 delete contact_pages_linkeddomain placenorthwest.co.uk
2023-03-19 delete contact_pages_linkeddomain stok.uk.com
2023-03-19 delete index_pages_linkeddomain bit.ly
2023-03-19 delete index_pages_linkeddomain placenorthwest.co.uk
2023-03-19 delete index_pages_linkeddomain stok.uk.com
2023-03-19 delete management_pages_linkeddomain bit.ly
2023-03-19 delete management_pages_linkeddomain placenorthwest.co.uk
2023-03-19 delete management_pages_linkeddomain stok.uk.com
2023-03-19 delete person Chris Lloyd
2023-03-19 delete person Jaspreet Walia
2023-03-19 delete person Laura Reid
2023-03-19 insert contact_pages_linkeddomain pod.co
2023-03-19 insert index_pages_linkeddomain pod.co
2023-03-19 insert management_pages_linkeddomain pod.co
2023-03-19 update person_description Lyndsey Netherwood => Lyndsey Netherwood
2023-03-19 update person_description Martin Bell => Martin Bell
2023-03-19 update person_description Siobhan Ellis => Siobhan Ellis
2023-03-19 update person_description Solomon Halpern => Solomon Halpern
2023-03-19 update person_title Martin Bell: Head of Group Financial Reporting => Chartered Accountant; Financial Controller
2023-03-19 update person_title Siobhan Ellis: Senior Asset & Property Manager => Senior Asset Manager
2023-03-19 update person_title Solomon Halpern: Property Manager => Investment Analyst
2022-09-28 update statutory_documents CURREXT FROM 31/10/2022 TO 31/12/2022
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-24 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-09 delete contact_pages_linkeddomain pod.co
2022-06-09 delete index_pages_linkeddomain pod.co
2022-06-09 delete management_pages_linkeddomain pod.co
2022-06-09 insert contact_pages_linkeddomain stok.uk.com
2022-06-09 insert index_pages_linkeddomain stok.uk.com
2022-06-09 insert management_pages_linkeddomain stok.uk.com
2022-06-01 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/09/2021
2022-05-04 update person_description Scott Griffiths => Scott Griffiths
2022-05-04 update person_description Shannon Conway => Shannon Conway
2022-04-07 delete address CLARENCE HOUSE CLARENCE STREET MANCHESTER M2 4DW
2022-04-07 insert address UNION, 2-10 ALBERT SQUARE MANCHESTER ENGLAND M2 6LW
2022-04-07 update registered_address
2022-04-02 delete address Clarence House Clarence Street Manchester M2 4DW
2022-04-02 delete alias Glenbrook Property
2022-04-02 delete person Caroline Simpson
2022-04-02 insert address 2-10 Albert Square Manchester M2 6LW
2022-04-02 insert contact_pages_linkeddomain bit.ly
2022-04-02 insert index_pages_linkeddomain bit.ly
2022-04-02 insert management_pages_linkeddomain bit.ly
2022-04-02 insert person Martin Bell
2022-04-02 update primary_contact Clarence House Clarence Street Manchester M2 4DW => 2-10 Albert Square Manchester M2 6LW
2022-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2022 FROM CLARENCE HOUSE CLARENCE STREET MANCHESTER M2 4DW
2022-02-14 insert contact_pages_linkeddomain placenorthwest.co.uk
2022-02-14 insert contact_pages_linkeddomain pod.co
2022-02-14 insert index_pages_linkeddomain placenorthwest.co.uk
2022-02-14 insert index_pages_linkeddomain pod.co
2022-02-14 insert management_pages_linkeddomain placenorthwest.co.uk
2022-02-14 insert management_pages_linkeddomain pod.co
2022-02-14 insert person Caroline Simpson
2022-02-14 update person_title Daniel Roberts: Senior Project Manager => Senior Development Manager
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-15 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES
2021-08-14 delete person Richard Armitage
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-03-26 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-26 update statutory_documents ADOPT ARTICLES 09/03/2021
2021-03-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINSEM LIMITED
2021-03-22 update statutory_documents CESSATION OF IAN DESMOND SHERRY AS A PSC
2021-02-12 delete source_ip 88.208.252.229
2021-02-12 insert source_ip 77.68.64.18
2020-11-11 update statutory_documents 19/09/20 STATEMENT OF CAPITAL GBP 1
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-02 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-01 update statutory_documents ADOPT ARTICLES 25/03/2020
2020-04-29 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-17 update statutory_documents SUB-DIVISION 25/03/20
2020-03-14 insert otherexecutives Shannon Conway
2020-03-14 insert person Amy Barnes-Batty
2020-03-14 insert person Liam Gordon
2020-03-14 insert person Richard Armitage
2020-03-14 insert person Scott Griffiths
2020-03-14 insert person Shannon Conway
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-26 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-04 insert chiefinvestmentofficer Richard Rees
2019-06-04 insert person Daniel Roberts
2019-06-04 insert person Richard Rees
2019-06-04 update person_description Laura Wilkinson => Laura Wilkinson
2019-06-04 update person_title Laura Wilkinson: Development Surveyor => Investment Surveyor
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update account_ref_month 8 => 10
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-07-31
2018-03-26 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents PREVEXT FROM 31/08/2017 TO 31/10/2017
2018-03-13 delete cfo Louise Towers
2018-03-13 delete otherexecutives Guy Butler
2018-03-13 delete otherexecutives Ian Sherry
2018-03-13 delete person Lindsay Gray
2018-03-13 delete person Louise Towers
2018-03-13 insert person Jaspreet Walia
2018-03-13 update person_title Guy Butler: Co - Founder; Director => Co - Founder
2018-03-13 update person_title Ian Sherry: Co - Founder; Board Member of the Investment Property Forum; Director => Co - Founder; Board Member of the Investment Property Forum
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-07-27 insert person Dan Symonds
2017-07-27 insert person Mike Shaw
2017-07-27 update person_description Guy Butler => Guy Butler
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, NO UPDATES
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DESMOND SHERRY / 12/02/2016
2015-09-07 delete address CLARENCE HOUSE CLARENCE STREET MANCHESTER ENGLAND M2 4DW
2015-09-07 insert address CLARENCE HOUSE CLARENCE STREET MANCHESTER M2 4DW
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-09-07 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-08-20 update statutory_documents 10/08/15 FULL LIST
2015-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DESMOND SHERRY / 10/08/2015
2015-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MURPHY / 10/08/2015
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address BRIDGEWATER HOUSE CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH
2015-03-07 insert address CLARENCE HOUSE CLARENCE STREET MANCHESTER ENGLAND M2 4DW
2015-03-07 update registered_address
2015-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM BRIDGEWATER HOUSE CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH
2014-10-07 delete address BRIDGEWATER HOUSE CASPIAN ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 5HH
2014-10-07 insert address BRIDGEWATER HOUSE CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-10-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-09-17 update statutory_documents 10/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-04 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-11-07 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-10-03 update statutory_documents 10/08/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-08-31
2013-09-06 update accounts_next_due_date 2013-05-10 => 2014-05-31
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-08-16 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-08-14 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-06 update statutory_documents FIRST GAZETTE
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update returns_last_madeup_date null => 2012-08-10
2013-06-23 update returns_next_due_date 2012-09-07 => 2013-09-07
2012-11-26 update statutory_documents 10/08/12 FULL LIST
2012-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS SHERRY / 26/11/2012
2011-08-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION