- Company Overview for GLENTWORTH HOLDINGS LIMITED (05189124)
- Filing history for GLENTWORTH HOLDINGS LIMITED (05189124)
- People for GLENTWORTH HOLDINGS LIMITED (05189124)
- Charges for GLENTWORTH HOLDINGS LIMITED (05189124)
- More for GLENTWORTH HOLDINGS LIMITED (05189124)
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) |
---|---|---|---|
19 Mar 2019 | CH01 | Director's details changed for Mr Robert Norman Harrison on 5 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Lee Peter D'arcy on 5 March 2019 | |
19 Mar 2019 | CH03 | Secretary's details changed for Lee Peter D'arcy on 5 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mr John David D'arcy on 5 March 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 October 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
15 Aug 2017 | PSC04 | Change of details for Mr Robert Norman Harrison as a person with significant control on 26 July 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Lee Peter D'arcy as a person with significant control on 26 July 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr John David D'arcy as a person with significant control on 26 July 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | MR01 | Registration of charge 051891240004, created on 7 December 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
10 Feb 2015 | AP01 | Appointment of Mr Lee Peter D'arcy as a director on 3 February 2015 | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
21 Mar 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
15 Mar 2013 | CH01 | Director's details changed for Mr John David D'arcy on 15 March 2013 | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |