GLENTHORNE REST HOME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Change of details for Mrs Cheryl Holden as a person with significant control on 2025-08-08 |
08/08/258 August 2025 New | Director's details changed for Mrs Cheryl Holden on 2025-08-08 |
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
25/03/2525 March 2025 | Satisfaction of charge 1 in full |
21/02/2521 February 2025 | Satisfaction of charge 2 in full |
21/02/2521 February 2025 | Satisfaction of charge 078158430003 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-29 with updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Total exemption full accounts made up to 2021-10-31 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
20/01/2220 January 2022 | Registration of charge 078158430004, created on 2022-01-14 |
20/01/2220 January 2022 | Registration of charge 078158430005, created on 2022-01-14 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078158430003 |
07/07/197 July 2019 | REGISTERED OFFICE CHANGED ON 07/07/2019 FROM UNIT 6, THE PAVILLIONS AVROE CRESCENT BLACKPOOL FY4 2DP ENGLAND |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 37 WOODSTOCK GARDENS BLACKPOOL FY4 1JW |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
24/08/1824 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/11/175 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
01/11/171 November 2017 | DISS40 (DISS40(SOAD)) |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | FIRST GAZETTE |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL HOLDEN / 12/12/2014 |
28/01/1628 January 2016 | Annual return made up to 19 October 2015 with full list of shareholders |
12/01/1612 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 126-128 READS AVENUE BLACKPOOL FY1 4JJ |
17/01/1517 January 2015 | 01/11/14 STATEMENT OF CAPITAL GBP 100 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL HOLDEN / 06/08/2013 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 126-128 READS AVENUE BLACKPOOL FY1 4JJ ENGLAND |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND ENGLAND |
15/11/1215 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
15/11/1215 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL HOLDEN / 15/11/2012 |
15/11/1215 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | COMPANY NAME CHANGED GLENTHORNE CARE HOME LIMITED CERTIFICATE ISSUED ON 30/10/12 |
17/10/1217 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/08/1210 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/06/1215 June 2012 | COMPANY NAME CHANGED BRIARS REST HOME LIMITED CERTIFICATE ISSUED ON 15/06/12 |
20/12/1120 December 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLDEN |
19/10/1119 October 2011 | 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