GL PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Change of details for Greener Living Holdings Limited as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Director's details changed for Mr Ashley Malcolm Burbeary on 2025-05-30

View Document

23/05/2523 May 2025 Director's details changed for Mr Ashley Malcolm Burbeary on 2025-05-22

View Document

23/05/2523 May 2025 Registered office address changed from 14 the Green Hasland Chesterfield S41 0LJ England to 27 Old Gloucester Street London WC1N 3AX on 2025-05-23

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Registered office address changed from 2 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR England to 14 the Green Hasland Chesterfield S41 0LJ on 2024-03-07

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-04-30

View Document

03/11/233 November 2023 Cessation of Ashley Malcolm Burbeary as a person with significant control on 2022-12-31

View Document

03/11/233 November 2023 Notification of Greener Living Holdings Limited as a person with significant control on 2022-12-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Registered office address changed from Unit 3 Ecclesfield 35 Industrial Park Station Road Ecclesfield Sheffield S35 9YR England to 2 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR on 2022-01-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/207 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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