GLENDALE AND CAWOOD RESIDENTS MANAGEMENT COMPANY LIMITED - MIDDLESBROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-01-19 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Accounts. Accounts type dormant. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-12-24 View Report
Accounts. Accounts type dormant. 2021-02-08 View Report
Accounts. Accounts type dormant. 2021-02-08 View Report
Gazette. Gazette filings brought up to date. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Gazette. Gazette notice compulsory. 2021-01-26 View Report
Confirmation statement. Statement with updates. 2019-11-26 View Report
Accounts. Accounts type dormant. 2019-02-22 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Accounts. Accounts type dormant. 2018-02-06 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Accounts. Accounts type dormant. 2017-01-24 View Report
Accounts. Accounts type dormant. 2016-07-26 View Report
Address. New address: The Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG. Old address: C/O Parker Barras Rotterdam House Quayside Newcastle upon Tyne NE1 3DY. Change date: 2016-03-15. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Accounts. Accounts type dormant. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Accounts. Accounts type dormant. 2014-07-25 View Report
Annual return. With made up date full list shareholders. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Accounts. Accounts type dormant. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Address. Old address: Britannia House Suite 18 Britannia House Brignell Road Middlesbrough TS2 1PS. Change date: 2013-02-18. 2013-02-18 View Report
Accounts. Accounts type dormant. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2011-12-09 View Report
Accounts. Accounts type dormant. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2010-11-26 View Report
Officers. Officer name: Mr John William Taylor. Change date: 2010-11-23. 2010-11-26 View Report
Accounts. Accounts type dormant. 2010-08-04 View Report
Annual return. With made up date full list shareholders. 2009-12-17 View Report
Officers. Officer name: Mr John William Taylor. Change date: 2009-12-16. 2009-12-17 View Report
Officers. Description: Appointment terminated director janan kay. 2009-08-14 View Report
Officers. Description: Director appointed mr john william taylor. 2009-08-14 View Report
Accounts. Accounts type dormant. 2009-08-13 View Report
Accounts. Accounts type dormant. 2009-02-20 View Report
Annual return. Legacy. 2009-02-10 View Report
Accounts. Accounts type dormant. 2009-02-09 View Report
Address. Description: Registered office changed on 27/01/2009 from 127 glendale road middlesborough TS5 7NW. 2009-01-27 View Report
Officers. Description: Director appointed mrs janan kay. 2008-08-29 View Report
Annual return. Legacy. 2008-01-14 View Report
Address. Description: Registered office changed on 14/01/08 from: 135 glendale road middlesborough TS5 7NW. 2008-01-14 View Report
Officers. Description: Director resigned. 2008-01-14 View Report
Officers. Description: Director resigned. 2008-01-14 View Report
Officers. Description: Secretary resigned. 2008-01-14 View Report
Annual return. Legacy. 2006-12-21 View Report
Accounts. Accounts type dormant. 2006-10-10 View Report