- Company Overview for GLENCAR PROPERTY (ASPIRO) LIMITED (12239124)
- Filing history for GLENCAR PROPERTY (ASPIRO) LIMITED (12239124)
- People for GLENCAR PROPERTY (ASPIRO) LIMITED (12239124)
- Charges for GLENCAR PROPERTY (ASPIRO) LIMITED (12239124)
- More for GLENCAR PROPERTY (ASPIRO) LIMITED (12239124)
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 |