- Company Overview for GLM INVESTMENT PROPERTIES LTD (11217772)
- Filing history for GLM INVESTMENT PROPERTIES LTD (11217772)
- People for GLM INVESTMENT PROPERTIES LTD (11217772)
- Charges for GLM INVESTMENT PROPERTIES LTD (11217772)
- More for GLM INVESTMENT PROPERTIES LTD (11217772)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
15 Nov 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 September 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
23 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
20 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mr George Yiacoumis as a person with significant control on 1 February 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
25 Nov 2019 | AD01 | Registered office address changed from Unit 3, Gateway Mews Ringway Bounds Green London N11 2UT United Kingdom to Cottage 1 Whitewebbs Farm Whitewebbs Road Enfield EN2 9HS on 25 November 2019 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
15 Mar 2019 | PSC01 | Notification of George Yiacoumis as a person with significant control on 1 February 2019 | |
15 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2019 | |
16 Apr 2018 | MR01 | Registration of charge 112177720001, created on 9 April 2018 | |
01 Mar 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
27 Feb 2018 | AP01 | Appointment of Mr George Yacoumis as a director on 21 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 21 February 2018 | |
21 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-21
|