Advanced company searchLink opens in new window

GLENCAR PROPERTY (ASPIRO) LIMITED

Company number 12239124

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)
31 Jan 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
25 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
31 Mar 2023 PSC05 Change of details for Glencar Property Limited as a person with significant control on 31 March 2023
31 Mar 2023 CH01 Director's details changed for Mr Edward John Patrick Mcgillycuddy on 31 March 2023
31 Mar 2023 CH01 Director's details changed for Mr Ricky Anthony Levenston on 31 March 2023
31 Mar 2023 CH01 Director's details changed for Mr Christopher Alan Gleave on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 1st Floor 4 Beaconsfield Road St. Albans AL1 3rd England to Glencar House 32-34 Upper Marlborough Road St Albans Herts AL1 3UU on 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
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
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
29 Sep 2020 CH01 Director's details changed for Mr Edward John Patrick Mcgillycuddy on 25 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
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
04 May 2020 MR01 Registration of charge 122391240001, created on 17 April 2020
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
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