GLENCAR PROPERTY INVESTMENTS LIMITED
Company number 12388596
- Company Overview for GLENCAR PROPERTY INVESTMENTS LIMITED (12388596)
- Filing history for GLENCAR PROPERTY INVESTMENTS LIMITED (12388596)
- People for GLENCAR PROPERTY INVESTMENTS LIMITED (12388596)
- Charges for GLENCAR PROPERTY INVESTMENTS LIMITED (12388596)
- More for GLENCAR PROPERTY INVESTMENTS LIMITED (12388596)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
03 Jan 2025 | MR01 | Registration of charge 123885960003, created on 18 December 2024 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
20 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 | AD01 | Registered office address changed from 1st Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd England to Glencar House 32-34 Upper Marlborough Road St Albans Herts AL1 3UU on 31 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
16 Apr 2021 | MR01 | Registration of charge 123885960001, created on 1 April 2021 | |
16 Apr 2021 | MR01 | Registration of charge 123885960002, created on 1 April 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
16 Dec 2020 | AP01 | Appointment of Mr Anthony Cornwell as a director on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Christopher Alan Gleave as a director on 16 December 2020 | |
06 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2020 | PSC07 | Cessation of Sally Jane Ilsley as a person with significant control on 7 January 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Sally Jane Ilsley as a director on 7 January 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Darren Anthony Walsh as a director on 7 January 2020 | |
05 Nov 2020 | PSC02 | Notification of Glencar Property Limited as a person with significant control on 6 January 2020 | |
14 Oct 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 3rd on 14 October 2020 |