- Company Overview for GLENCAR PROPERTY (FINCHLEY) LTD (14075715)
- Filing history for GLENCAR PROPERTY (FINCHLEY) LTD (14075715)
- People for GLENCAR PROPERTY (FINCHLEY) LTD (14075715)
- Charges for GLENCAR PROPERTY (FINCHLEY) LTD (14075715)
- More for GLENCAR PROPERTY (FINCHLEY) LTD (14075715)
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) |
---|---|---|---|
03 Jun 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
31 Mar 2023 | CH01 | Director's details changed for Mr Edward John Patrick Mcgillycuddy on 31 March 2023 | |
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. 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 United Kingdom to Glencar House 32-34 Upper Marlborough Road St Albans Herts AL1 3UU on 31 March 2023 | |
21 Feb 2023 | AA01 | Current accounting period extended from 30 September 2022 to 30 September 2023 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 30 April 2023 to 30 September 2022 | |
30 Aug 2022 | MR01 | Registration of charge 140757150001, created on 19 August 2022 | |
30 Aug 2022 | MR01 | Registration of charge 140757150002, created on 19 August 2022 | |
28 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-28
|