Advanced company searchLink opens in new window

GLENTREE HOLDINGS LIMITED

Company number 08714357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 29/03/2018
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