- Company Overview for GLENCAR PROPERTY (BANBURY) LTD (11839299)
- Filing history for GLENCAR PROPERTY (BANBURY) LTD (11839299)
- People for GLENCAR PROPERTY (BANBURY) LTD (11839299)
- Charges for GLENCAR PROPERTY (BANBURY) LTD (11839299)
- More for GLENCAR PROPERTY (BANBURY) LTD (11839299)
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) |
---|---|---|---|
17 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2020 to 30 September 2019 | |
29 Sep 2020 | PSC04 | Change of details for Mr Edward John Patrick Mcgillycuddy as a person with significant control on 25 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Edward John Patrick Mcgillycuddy on 25 September 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr Edward John Patrick Mcgillycuddy as a person with significant control on 11 September 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from 1st Floor, 4 Beaconsfield Road St Albans Hertfordshire AL1 3RH England to 1st Floor 4 Beaconsfield Road St. Albans AL1 3rd on 14 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Ricky Anthony Levenston on 11 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Edward John Patrick Mcgillycuddy on 11 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Christopher Alan Gleave on 11 September 2020 | |
14 Sep 2020 | PSC04 | Change of details for Mr Edward John Patrick Mcgillycuddy as a person with significant control on 11 September 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to 1st Floor, 4 Beaconsfield Road St Albans Hertfordshire AL1 3RH on 20 July 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Anthony Cornwell as a director on 8 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Adam Clarry as a director on 8 January 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
21 Nov 2019 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | CONNOT | Change of name notice | |
02 Oct 2019 | CH01 | Director's details changed for Mr Anthony Cormwell on 2 October 2019 | |
21 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-21
|