THE GLOVE FACTORY COMMUNITY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/07/2320 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

13/07/2013 July 2020 CESSATION OF CLARE CORBETT AS A PSC

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE CORBETT

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE CORBETT / 11/10/2016

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MRS CLARE CORBETT

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR KIM SLOWE

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/01/1618 January 2016 11/01/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM MOUNCE

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY CRAIG BATES

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O ZEROC HOLDINGS LTD ARMITAGE HOUSE VICTOR JACKSON AVENUE POUNDBURY DORCHESTER DORSET DT1 3GY

View Document

29/07/1529 July 2015 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 SECRETARY APPOINTED MR GRAHAM DAVID MOUNCE

View Document

27/03/1527 March 2015 11/01/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM ORACLE HOUSE 181 DORCHESTER ROAD WEYMOUTH DORSET DT4 7LF

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY ORACLE GROUP

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O C/O TURNER ASSOCIATES PROPERTY HILLFIELD HOUSE 181 DORCHESTER ROAD WEYMOUTH DORSET DT4 7LF UNITED KINGDOM

View Document

25/02/1425 February 2014 11/01/14 NO MEMBER LIST

View Document

24/10/1324 October 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/03/1323 March 2013 11/01/13 NO MEMBER LIST

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1325 January 2013 CORPORATE SECRETARY APPOINTED ORACLE GROUP

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM ARMITAGE HOUSE POUNDBURY DORCHESTER DORSET DT1 3GY

View Document

21/02/1221 February 2012 11/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1111 January 2011 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