GLENVAR PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Registration of charge 101977950010, created on 2024-09-30

View Document

01/10/241 October 2024 Registration of charge 101977950009, created on 2024-09-30

View Document

27/09/2427 September 2024 Change of details for Ms Fiona Sophia Gilchrist as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Cessation of Brendan Andrew Gilchrist as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Notification of Conor Brian Gilchrist as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Appointment of Mr Conor Brian Gilchrist as a director on 2024-09-25

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

26/09/2426 September 2024 Termination of appointment of Brendan Andrew Gilchrist as a director on 2024-09-25

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Satisfaction of charge 101977950001 in full

View Document

02/04/242 April 2024 Satisfaction of charge 101977950003 in full

View Document

02/04/242 April 2024 Satisfaction of charge 101977950006 in full

View Document

02/04/242 April 2024 Satisfaction of charge 101977950002 in full

View Document

02/04/242 April 2024 Satisfaction of charge 101977950005 in full

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Registered office address changed from 24 Derwent Drive Hayes UB4 8DR England to 19 Cam Mead Aylesbury HP21 7DZ on 2023-12-04

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

05/06/235 June 2023 Termination of appointment of Conor Brian Gilchrist as a director on 2023-06-02

View Document

31/05/2331 May 2023 Change of details for Mr Brendan Andrew Gilchrist as a person with significant control on 2023-05-23

View Document

31/05/2331 May 2023 Appointment of Ms Fiona Sophia Gilchrist as a director on 2023-05-23

View Document

31/05/2331 May 2023 Cessation of Conor Brian Gilchrist as a person with significant control on 2023-05-23

View Document

31/05/2331 May 2023 Notification of Fiona Sophia Gilchrist as a person with significant control on 2023-05-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2020-02-13

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Registration of charge 101977950008, created on 2023-02-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

16/07/2116 July 2021 Registration of charge 101977950004, created on 2021-07-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY UNITED KINGDOM

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 24 DERWENT DRIVE HAYES MIDDLESEX UB4 8DR UNITED KINGDOM

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101977950003

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101977950002

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101977950001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR BRENDAN GILCHRIST

View Document

04/12/164 December 2016 DIRECTOR APPOINTED MS FIONA GILCHRIST

View Document

29/11/1629 November 2016 COMPANY NAME CHANGED C. GILCHRIST ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 29/11/16

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR CONOR GILCHRIST

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR BRIAN GILCHRIST / 25/11/2016

View Document

25/11/1625 November 2016 SECRETARY APPOINTED MS FIONA SOPHIA GILCHRIST

View Document

15/07/1615 July 2016 COMPANY NAME CHANGED C. GILCHRIST CONSTRUCTION LTD CERTIFICATE ISSUED ON 15/07/16

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • Q3 WINDOWS LTD


  • 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