Advanced company searchLink opens in new window

GLM INVESTMENT PROPERTIES LTD

Company number 11217772

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)
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
  • GBP 100