GLENCAR PROPERTY (ASPIRO) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Director's details changed for Mr Ricky Anthony Levenston on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Glencar Property Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 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 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mr Edward John Patrick Mcgillycuddy on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mr Christopher Alan Gleave on 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN PATRICK MCGILLYCUDDY / 25/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY ANTHONY LEVENSTON / 11/09/2020

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 1ST FLOOR, 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RH ENGLAND

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN PATRICK MCGILLYCUDDY / 11/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN GLEAVE / 11/09/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 5 BEAUCHAMP COURT VICTORS WAY BARNET LONDON EN5 5TZ UNITED KINGDOM

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122391240001

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CORNWELL

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM CLARRY

View Document

21/11/1921 November 2019 CURRSHO FROM 31/10/2020 TO 31/03/2020

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CORMWELL / 02/10/2019

View Document

02/10/192 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company