GL PROPERTY HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Change of details for Greener Living Holdings Limited as a person with significant control on 2025-05-30 |
| 30/05/2530 May 2025 | Director's details changed for Mr Ashley Malcolm Burbeary on 2025-05-30 |
| 23/05/2523 May 2025 | Director's details changed for Mr Ashley Malcolm Burbeary on 2025-05-22 |
| 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 |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
| 27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-03-24 with no updates |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 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 |
| 07/03/247 March 2024 | Micro company accounts made up to 2023-04-30 |
| 03/11/233 November 2023 | Cessation of Ashley Malcolm Burbeary as a person with significant control on 2022-12-31 |
| 03/11/233 November 2023 | Notification of Greener Living Holdings Limited as a person with significant control on 2022-12-31 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 06/05/226 May 2022 | Total exemption full accounts made up to 2021-04-30 |
| 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 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 07/04/207 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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