- Company Overview for GLENCAR PROPERTY LIMITED (12223109)
- Filing history for GLENCAR PROPERTY LIMITED (12223109)
- People for GLENCAR PROPERTY LIMITED (12223109)
- Charges for GLENCAR PROPERTY LIMITED (12223109)
- More for GLENCAR PROPERTY LIMITED (12223109)
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) |
---|---|---|---|
24 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Feb 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
21 Jan 2021 | MR01 | Registration of charge 122231090002, created on 5 January 2021 | |
29 Dec 2020 | MR01 | Registration of charge 122231090001, created on 14 December 2020 | |
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 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
14 Sep 2020 | AD01 | Registered office address changed from 1st Floor 4 Beaconsfield Road St Albans Hertfordshire 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 | PSC04 | Change of details for Mr Edward John Patrick Mcgillycuddy as a person with significant control on 11 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Christopher Alan Gleave on 11 September 2020 | |
21 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 on 21 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 | |
21 Nov 2019 | AA01 | Current accounting period shortened from 30 September 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 | |
23 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-23
|