Advanced company searchLink opens in new window

GLENCAR PROPERTY (BANBURY) LTD

Company number 11839299

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)
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
  • RES15 ‐ Change company name resolution on 2019-09-24
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
  • GBP 200