Download leads from Nexok and grow your business. Find out more

169 Glenarm Road Management Limited

Documents

Total Documents118
Total Pages277

Filing History

27 August 2023Accounts for a dormant company made up to 31 December 2022
6 February 2023Confirmation statement made on 28 January 2023 with no updates
2 September 2022Accounts for a dormant company made up to 31 December 2021
28 January 2022Confirmation statement made on 28 January 2022 with no updates
7 January 2022Notification of Jack Alexander Bunting Wakefield as a person with significant control on 20 December 2021
7 January 2022Appointment of Mr Jack Alexander Bunting Wakefield as a director on 20 December 2021
6 January 2022Termination of appointment of Alexandra Staerbo Carl as a director on 20 December 2021
20 December 2021Cessation of Alexandra Staerbo Carl as a person with significant control on 12 December 2021
8 September 2021Accounts for a dormant company made up to 31 December 2020
29 January 2021Confirmation statement made on 28 January 2021 with no updates
13 October 2020Accounts for a dormant company made up to 31 December 2019
31 January 2020Confirmation statement made on 28 January 2020 with no updates
2 September 2019Accounts for a dormant company made up to 31 December 2018
12 April 2019Appointment of Mrs Alexandra Staerbo Carl as a director on 11 February 2019
12 April 2019Termination of appointment of David Jackson as a director on 11 February 2019
12 April 2019Cessation of David Jackson as a person with significant control on 11 February 2019
12 April 2019Notification of Alexandra Staerbo Carl as a person with significant control on 11 February 2019
29 January 2019Confirmation statement made on 28 January 2019 with no updates
2 September 2018Accounts for a dormant company made up to 31 December 2017
8 February 2018Confirmation statement made on 28 January 2018 with no updates
6 September 2017Accounts for a dormant company made up to 31 December 2016
6 September 2017Accounts for a dormant company made up to 31 December 2016
28 January 2017Confirmation statement made on 28 January 2017 with updates
28 January 2017Confirmation statement made on 28 January 2017 with updates
30 August 2016Accounts for a dormant company made up to 31 December 2015
30 August 2016Accounts for a dormant company made up to 31 December 2015
31 January 2016Annual return made up to 28 January 2016 no member list
31 January 2016Annual return made up to 28 January 2016 no member list
31 August 2015Accounts for a dormant company made up to 31 December 2014
31 August 2015Accounts for a dormant company made up to 31 December 2014
28 January 2015Annual return made up to 28 January 2015 no member list
28 January 2015Annual return made up to 28 January 2015 no member list
15 September 2014Accounts for a dormant company made up to 31 December 2013
15 September 2014Accounts for a dormant company made up to 31 December 2013
12 February 2014Annual return made up to 28 January 2014 no member list
12 February 2014Annual return made up to 28 January 2014 no member list
11 February 2014Registered office address changed from C/O Glenarm Rd Managament Ltd 169 Glenarm Road London E5 0NB England on 11 February 2014
11 February 2014Registered office address changed from C/O Glenarm Rd Managament Ltd 169 Glenarm Road London E5 0NB England on 11 February 2014
11 February 2014Registered office address changed from 22 Holly Crescent Corsham Wiltshire SN13 9GD United Kingdom on 11 February 2014
11 February 2014Registered office address changed from 22 Holly Crescent Corsham Wiltshire SN13 9GD United Kingdom on 11 February 2014
20 September 2013Accounts for a dormant company made up to 31 December 2012
20 September 2013Accounts for a dormant company made up to 31 December 2012
9 September 2013Termination of appointment of Nicholas Waters as a director
9 September 2013Appointment of Miss Alpa Jayantilal Depani as a director
9 September 2013Termination of appointment of Nicholas Waters as a secretary
9 September 2013Termination of appointment of Nicholas Waters as a director
9 September 2013Termination of appointment of Nicholas Waters as a director
9 September 2013Appointment of Miss Alpa Jayantilal Depani as a secretary
9 September 2013Appointment of Miss Alpa Jayantilal Depani as a director
9 September 2013Termination of appointment of Nicholas Waters as a secretary
9 September 2013Termination of appointment of Nicholas Waters as a director
9 September 2013Termination of appointment of Nicholas Waters as a secretary
9 September 2013Appointment of Miss Alpa Jayantilal Depani as a secretary
9 September 2013Termination of appointment of Nicholas Waters as a secretary
30 January 2013Annual return made up to 28 January 2013 no member list
30 January 2013Annual return made up to 28 January 2013 no member list
29 January 2013Director's details changed for Dr Nicholas John Waters on 13 December 2012
29 January 2013Secretary's details changed for Dr Nicholas John Waters on 13 December 2012
29 January 2013Secretary's details changed for Dr Nicholas John Waters on 13 December 2012
29 January 2013Director's details changed for Dr Nicholas John Waters on 13 December 2012
17 December 2012Registered office address changed from 169B Glenarm Road London E5 0NB United Kingdom on 17 December 2012
17 December 2012Registered office address changed from 169B Glenarm Road London E5 0NB United Kingdom on 17 December 2012
6 September 2012Accounts for a dormant company made up to 31 December 2011
6 September 2012Accounts for a dormant company made up to 31 December 2011
30 January 2012Annual return made up to 28 January 2012 no member list
30 January 2012Annual return made up to 28 January 2012 no member list
6 September 2011Accounts for a dormant company made up to 31 December 2010
6 September 2011Accounts for a dormant company made up to 31 December 2010
1 February 2011Annual return made up to 28 January 2011 no member list
1 February 2011Director's details changed for Dr Nicholas John Waters on 1 February 2011
1 February 2011Registered office address changed from Flat 4 25 Eardley Road London SW16 6DA on 1 February 2011
1 February 2011Director's details changed for Dr Nicholas John Waters on 1 February 2011
1 February 2011Secretary's details changed for Dr Nicholas John Waters on 1 February 2011
1 February 2011Director's details changed for Dr Nicholas John Waters on 1 February 2011
1 February 2011Registered office address changed from Flat 4 25 Eardley Road London SW16 6DA on 1 February 2011
1 February 2011Secretary's details changed for Dr Nicholas John Waters on 1 February 2011
1 February 2011Annual return made up to 28 January 2011 no member list
1 February 2011Registered office address changed from Flat 4 25 Eardley Road London SW16 6DA on 1 February 2011
1 February 2011Director's details changed for Dr Nicholas John Waters on 1 February 2011
1 February 2011Director's details changed for Dr Nicholas John Waters on 1 February 2011
1 February 2011Director's details changed for David Jackson on 1 February 2010
1 February 2011Secretary's details changed for Dr Nicholas John Waters on 1 February 2011
1 February 2011Secretary's details changed for Dr Nicholas John Waters on 1 February 2011
1 February 2011Director's details changed for Dr Nicholas John Waters on 1 February 2011
1 February 2011Secretary's details changed for Dr Nicholas John Waters on 1 February 2011
1 February 2011Secretary's details changed for Dr Nicholas John Waters on 1 February 2011
1 February 2011Director's details changed for David Jackson on 1 February 2010
1 February 2011Director's details changed for David Jackson on 1 February 2010
16 September 2010Accounts for a dormant company made up to 31 December 2009
16 September 2010Accounts for a dormant company made up to 31 December 2009
28 January 2010Annual return made up to 28 January 2010 no member list
28 January 2010Director's details changed for Dr Nicholas John Waters on 28 January 2010
28 January 2010Director's details changed for David Jackson on 28 January 2010
28 January 2010Annual return made up to 28 January 2010 no member list
28 January 2010Director's details changed for Dr Nicholas John Waters on 28 January 2010
28 January 2010Director's details changed for David Jackson on 28 January 2010
7 October 2009Accounts for a dormant company made up to 31 December 2008
7 October 2009Accounts for a dormant company made up to 31 December 2008
2 February 2009Annual return made up to 28/01/09
2 February 2009Annual return made up to 28/01/09
7 October 2008Accounts for a dormant company made up to 31 December 2007
7 October 2008Accounts for a dormant company made up to 31 December 2007
29 January 2008Secretary's particulars changed;director's particulars changed
29 January 2008Secretary's particulars changed;director's particulars changed
29 January 2008Director's particulars changed
29 January 2008Annual return made up to 28/01/08
29 January 2008Annual return made up to 28/01/08
29 January 2008Director's particulars changed
3 January 2008Registered office changed on 03/01/08 from: 169B glenarm road london E5 0NB
3 January 2008Registered office changed on 03/01/08 from: 169B glenarm road london E5 0NB
30 October 2007Accounts for a dormant company made up to 31 December 2006
30 October 2007Accounts for a dormant company made up to 31 December 2006
26 February 2007Annual return made up to 28/01/07
26 February 2007Annual return made up to 28/01/07
19 December 2005Secretary resigned
19 December 2005Secretary resigned
7 December 2005Incorporation
7 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed