- Company Overview for GLORYCASTLE LIMITED (01533382)
- Filing history for GLORYCASTLE LIMITED (01533382)
- People for GLORYCASTLE LIMITED (01533382)
- More for GLORYCASTLE LIMITED (01533382)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Aug 2022 | CH01 | Director's details changed for Mr Richard Peter Baughen Sonnex on 16 August 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from 28 Chipstead Station Parade Chipstead Coulsdon CR5 3TF to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 16 August 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
30 May 2019 | PSC01 | Notification of Ruth Camille Silver as a person with significant control on 1 February 2017 | |
30 May 2019 | PSC01 | Notification of Richard Sonnex as a person with significant control on 29 January 2019 | |
28 May 2019 | PSC07 | Cessation of Clifford Samuel Silver as a person with significant control on 1 February 2017 | |
28 May 2019 | PSC07 | Cessation of Richard Peter Baughen Sonnex as a person with significant control on 27 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mr Clifford Samuel Silver on 28 May 2019 | |
28 May 2019 | CH03 | Secretary's details changed for Clifford Samuel Silver on 28 May 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates |