GLENCROFT COURT MANAGEMENT LIMITED

01013847
GROUND FLOOR 58 CASTLE WALK REIGATE ENGLAND RH2 9PX

Documents

Documents
Date Category Description Pages
03 Apr 2024 officers Termination of appointment of secretary (Samuel Thomas Walsh) 1 Buy now
03 Apr 2024 officers Appointment of corporate secretary (St Walsh Llp) 2 Buy now
28 Feb 2024 accounts Annual Accounts 7 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 7 Buy now
25 Nov 2022 officers Termination of appointment of director (Colin Stirling Jobson) 1 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Nov 2021 accounts Annual Accounts 6 Buy now
17 Feb 2021 accounts Annual Accounts 7 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Feb 2020 accounts Annual Accounts 6 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Nov 2018 accounts Annual Accounts 6 Buy now
16 Jan 2018 accounts Annual Accounts 6 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2017 officers Appointment of director (Mr Ian Bosley) 2 Buy now
11 Aug 2017 officers Appointment of director (Mr Simon Gibbs) 2 Buy now
11 Aug 2017 officers Appointment of director (Mr Colin Jobson) 2 Buy now
03 Jul 2017 officers Termination of appointment of director (Shirley Ann Maureen Swann) 1 Buy now
26 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2017 officers Termination of appointment of director (Sarah Hamerton) 1 Buy now
14 Mar 2017 accounts Annual Accounts 6 Buy now
10 Dec 2016 officers Termination of appointment of director (Kate Mccaul) 1 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 12 Buy now
23 Mar 2016 accounts Annual Accounts 9 Buy now
16 Dec 2015 annual-return Annual Return 13 Buy now
19 Apr 2015 officers Termination of appointment of director (Timothy Ince) 1 Buy now
17 Dec 2014 accounts Annual Accounts 9 Buy now
22 Nov 2014 annual-return Annual Return 14 Buy now
22 Nov 2014 officers Termination of appointment of director (Alex Paul Drury) 1 Buy now
19 Mar 2014 accounts Annual Accounts 9 Buy now
18 Dec 2013 annual-return Annual Return 15 Buy now
17 Dec 2013 officers Change of particulars for director (Mr Bruce Robin Mitchell) 2 Buy now
15 Jun 2013 officers Appointment of director (Miss Sarah Hamerton) 2 Buy now
07 Mar 2013 accounts Annual Accounts 10 Buy now
02 Dec 2012 annual-return Annual Return 14 Buy now
04 Nov 2012 officers Termination of appointment of director (Katie Tunsei) 1 Buy now
07 Mar 2012 accounts Annual Accounts 9 Buy now
20 Nov 2011 annual-return Annual Return 15 Buy now
16 Oct 2011 officers Termination of appointment of director (Ian Ward) 1 Buy now
23 Mar 2011 accounts Annual Accounts 9 Buy now
28 Nov 2010 annual-return Annual Return 15 Buy now
01 Oct 2010 officers Change of particulars for director (Katie Geraldine Worsfold) 2 Buy now
30 Sep 2010 officers Appointment of director (Mr Ian David Ward) 2 Buy now
26 Sep 2010 officers Appointment of director (Mr Tim Ince) 2 Buy now
30 Mar 2010 accounts Annual Accounts 9 Buy now
20 Jan 2010 annual-return Annual Return 22 Buy now
20 Jan 2010 officers Change of particulars for director (Katie Geraldine Worsfold) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Bruce Robin Mitchell) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Shirley Ann Maureen Swann) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Vivienne Margaret Trotter) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Ms Kate Mccaul) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Alex Paul Drury) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Deborah Lunn) 2 Buy now
19 Nov 2009 officers Appointment of director (Ms Kate Mccaul) 2 Buy now
09 Apr 2009 officers Appointment terminated secretary jj homes properties LIMITED 1 Buy now
09 Apr 2009 officers Secretary appointed samuel thomas walsh 2 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from c/o j j homes properties LTD 146 stanley park road carshalton SM5 3JG 1 Buy now
24 Mar 2009 accounts Annual Accounts 9 Buy now
27 Dec 2008 annual-return Return made up to 20/11/08; full list of members 10 Buy now
31 Jul 2008 officers Director appointed shirley ann maureen swann 1 Buy now
08 Apr 2008 accounts Annual Accounts 9 Buy now
20 Dec 2007 annual-return Return made up to 20/11/07; change of members 18 Buy now
03 Sep 2007 officers New director appointed 2 Buy now
21 Aug 2007 officers New director appointed 2 Buy now
08 Jun 2007 annual-return Return made up to 20/11/06; full list of members 13 Buy now
06 Jun 2007 officers New secretary appointed 1 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
24 May 2007 accounts Annual Accounts 9 Buy now
26 May 2006 officers New director appointed 2 Buy now
06 Mar 2006 annual-return Return made up to 20/11/05; full list of members 12 Buy now
15 Feb 2006 accounts Annual Accounts 13 Buy now
15 Dec 2005 officers Director resigned 1 Buy now
08 Dec 2004 officers New director appointed 2 Buy now
29 Nov 2004 annual-return Return made up to 20/11/04; full list of members 12 Buy now
25 Nov 2004 accounts Annual Accounts 9 Buy now
21 Jun 2004 officers New director appointed 2 Buy now
17 Jun 2004 officers Director resigned 2 Buy now
13 Apr 2004 accounts Annual Accounts 11 Buy now
06 Feb 2004 officers Director resigned 1 Buy now
02 Dec 2003 annual-return Return made up to 20/11/03; full list of members 14 Buy now
28 Oct 2003 officers Director resigned 1 Buy now
28 Oct 2003 officers Director resigned 1 Buy now
23 Jul 2003 officers New director appointed 2 Buy now
22 Jan 2003 accounts Annual Accounts 10 Buy now
27 Nov 2002 annual-return Return made up to 20/11/02; full list of members 13 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
14 Jan 2002 officers Director resigned 1 Buy now
28 Dec 2001 officers Director resigned 1 Buy now
27 Nov 2001 annual-return Return made up to 20/11/01; full list of members 13 Buy now
13 Nov 2001 accounts Annual Accounts 10 Buy now
22 Jan 2001 address Registered office changed on 22/01/01 from: 146 stanley park road carshalton surrey SM5 3JG 1 Buy now
18 Jan 2001 accounts Annual Accounts 10 Buy now
02 Jan 2001 officers New director appointed 2 Buy now