GLENSIDE PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Director's details changed for Miss Zoe Rachel Watson on 2025-02-10 |
10/02/2510 February 2025 | Change of details for Miss Zoe Rachel Watson as a person with significant control on 2025-02-10 |
29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
05/11/245 November 2024 | Confirmation statement made on 2024-09-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Registration of charge 124810670006, created on 2023-11-29 |
30/11/2330 November 2023 | Registration of charge 124810670005, created on 2023-11-29 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
22/06/2322 June 2023 | Registered office address changed from Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL England to Unit 21a Phoebe Lane Industrial Estate Halifax HX3 9EX on 2023-06-22 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
07/10/227 October 2022 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 2022-10-07 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
20/09/2220 September 2022 | Registration of charge 124810670004, created on 2022-09-20 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-02-28 |
24/09/2124 September 2021 | Director's details changed for Mr Josef Armitage on 2020-12-21 |
24/09/2124 September 2021 | Director's details changed for Miss Zoe Rachel Watson on 2020-12-21 |
24/09/2124 September 2021 | Change of details for Miss Zoe Rachel Watson as a person with significant control on 2020-12-21 |
24/09/2124 September 2021 | Change of details for Mr Josef Armitage as a person with significant control on 2020-12-21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/08/2019 August 2020 | APPOINTMENT TERMINATED, DIRECTOR AMANDA ARMITAGE |
19/08/2019 August 2020 | APPOINTMENT TERMINATED, DIRECTOR AJMER JOHAL |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF ARMITAGE / 21/07/2020 |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE RACHEL WATSON / 21/07/2020 |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MISS ZOE RACHEL WATSON / 21/07/2020 |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSEF ARMITAGE / 21/07/2020 |
19/08/2019 August 2020 | CESSATION OF AJMER SINGH JOHAL AS A PSC |
19/08/2019 August 2020 | CESSATION OF AMANDA JANE ARMITAGE AS A PSC |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
25/02/2025 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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