Advanced company searchLink opens in new window

58 - 60 GLENHURST ROAD LIMITED

Company number 12393353

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)
19 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
17 Feb 2024 CH01 Director's details changed for Miss Sepiedeh Nourouzi-Shambayati on 16 February 2024
16 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
16 Jan 2024 AD01 Registered office address changed from C/O Charterwells Accountants 189 Park Lane Stanmore Hill Stanmore HA7 3HD England to C/O Charterwells Suite 8, 2nd Floor, 43-45 High Road Bushey Heath Bushey WD23 1EE on 16 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Mar 2023 CH01 Director's details changed for Miss Sepiedeh Nourouzi-Shambayati on 1 March 2023
01 Mar 2023 CH01 Director's details changed for Miss Sepiedeh Nourouzi-Shambayati on 1 March 2023
16 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
16 Jan 2023 AD01 Registered office address changed from C/O Norman Stanley, 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom to C/O Charterwells Accountants 189 Park Lane Stanmore Hill Stanmore HA7 3HD on 16 January 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
28 Sep 2021 AA Micro company accounts made up to 31 January 2021
16 Apr 2021 PSC01 Notification of Sepiedeh Nourouzi-Shambayati as a person with significant control on 25 March 2021
16 Apr 2021 PSC07 Cessation of Sepiedeh Nourouzi-Shambayati as a person with significant control on 25 March 2021
16 Apr 2021 AP01 Appointment of Miss Sepiedeh Nourouzi-Shambayati as a director on 25 March 2021
16 Apr 2021 TM01 Termination of appointment of Sepiedeh Nourouzi-Shambayati as a director on 25 March 2021
06 Apr 2021 PSC01 Notification of Sepiedeh Nourouzi-Shambayati as a person with significant control on 25 March 2021
06 Apr 2021 TM01 Termination of appointment of Anne Margaret Brister as a director on 25 March 2021
06 Apr 2021 PSC07 Cessation of Anne Margaret Brister as a person with significant control on 25 March 2021
06 Apr 2021 AP01 Appointment of Miss Sepiedeh Nourouzi-Shambayati as a director on 25 March 2021
09 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
09 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-09
  • GBP 2