FIRS GLEN MANAGEMENT LTD

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/05/2416 May 2024 Appointment of Mr Bernard Charles William Mcclean as a director on 2024-05-15

View Document

12/04/2412 April 2024 Appointment of Ms Lisa O'donnell as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Mr Ralph Barrett as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Mr Craig Pollard as a director on 2024-04-12

View Document

05/04/245 April 2024 Registered office address changed from Flat 5 Firs Glen Danecourt Road Poole BH14 0PS England to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from Richards Sfh Management 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA United Kingdom to Flat 5 Firs Glen Danecourt Road Poole BH14 0PS on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Miss Laura Jayne Stannard on 2024-04-05

View Document

05/04/245 April 2024 Termination of appointment of Jason Spiers as a secretary on 2024-04-05

View Document

14/03/2414 March 2024 Director's details changed for Miss Lorraine Percy on 2024-03-14

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Appointment of Mr Jason Spiers as a secretary on 2022-03-01

View Document

02/03/222 March 2022 Registered office address changed from 9 Danecourt Road Poole Dorset BH14 0PS England to Richards Sfh Management 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA on 2022-03-02

View Document

16/02/2216 February 2022 Termination of appointment of Ralph Barrett as a secretary on 2022-02-16

View Document

15/12/2115 December 2021 Appointment of Mr Mike Plumley as a director on 2021-12-15

View Document

14/12/2114 December 2021 Termination of appointment of Asset Property Management Limited as a secretary on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Lisa O'donnell as a director on 2021-12-14

View Document

14/12/2114 December 2021 Appointment of Miss Lorraine Percy as a director on 2021-12-14

View Document

11/12/2111 December 2021 Registered office address changed from 218 Malvern Road Bournemouth BH9 3BX to 9 Danecourt Road Poole Dorset BH14 0PS on 2021-12-11

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MISS LISA O'DONNELL

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN MCCLEAN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MISS LAURA JAYNE STANNARD

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RALPH BARRETT / 05/09/2015

View Document

09/09/159 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSALIND MARIE MCCLEAN / 05/09/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/04/1516 April 2015 CORPORATE SECRETARY APPOINTED ASSET PROPERTY MANAGEMENT LIMITED

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 23 THE GLADE ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2HR

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 48-50 PARKSTONE ROAD POOLE DORSET BH15 2PG

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH PLUMLEY

View Document

04/11/144 November 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY RALPH BARRETT

View Document

16/10/1416 October 2014 SECRETARY APPOINTED RALPH BARRETT

View Document

07/10/147 October 2014 SECRETARY APPOINTED MR RALPH BARRETT

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH PLUMLEY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PLUMLEY

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY HANNAH PLUMLEY

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED HELEN ROSALIND MARIE MCCLEAN

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/125 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company