- Company Overview for GLENTREE HOLDINGS LIMITED (08714357)
- Filing history for GLENTREE HOLDINGS LIMITED (08714357)
- People for GLENTREE HOLDINGS LIMITED (08714357)
- Charges for GLENTREE HOLDINGS LIMITED (08714357)
- More for GLENTREE HOLDINGS LIMITED (08714357)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
09 Jul 2024 | MR01 | Registration of charge 087143570001, created on 2 July 2024 | |
18 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Trevor Steve Abrahmsohn on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Miss Lauren Grace Abrahmsohn on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr Trevor Steve Abrahmsohn as a person with significant control on 27 March 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
04 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
19 Sep 2018 | SH03 |
Purchase of own shares.
|
|
27 Jun 2018 | TM01 | Termination of appointment of Jeremy Simon Gee as a director on 22 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of Jeremy Simon Gee as a person with significant control on 22 June 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
31 Aug 2017 | PSC04 | Change of details for Mr Trevor Steve Abrahmsohn as a person with significant control on 30 June 2016 | |
28 Jul 2017 | CH01 | Director's details changed for Miss Lauren Grace Abrahmsohn on 27 July 2017 |