Advanced company searchLink opens in new window

GLENCAR PROPERTY INVESTMENTS LIMITED

Company number 12388596

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
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