|
|
24 Mar 2026
|
24 Mar 2026
Registration of charge 122391240002, created on 13 March 2026
|
|
|
17 Jan 2026
|
17 Jan 2026
Confirmation statement made on 16 January 2026 with no updates
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 31 January 2024 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Change of details for Glencar Property Limited as a person with significant control on 31 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Director's details changed for Mr Edward John Patrick Mcgillycuddy on 31 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Director's details changed for Mr Ricky Anthony Levenston on 31 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Director's details changed for Mr Christopher Alan Gleave on 31 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Registered office address changed from 1st Floor 4 Beaconsfield Road St. Albans AL1 3rd England to Glencar House 32-34 Upper Marlborough Road St Albans Herts AL1 3UU on 31 March 2023
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 31 January 2023 with no updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Previous accounting period extended from 31 March 2020 to 30 September 2020
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Director's details changed for Mr Edward John Patrick Mcgillycuddy on 25 September 2020
|
|
|
14 Sep 2020
|
14 Sep 2020
Registered office address changed from 1st Floor, 4 Beaconsfield Road St Albans Hertfordshire AL1 3RH England to 1st Floor 4 Beaconsfield Road St. Albans AL1 3rd on 14 September 2020
|
|
|
14 Sep 2020
|
14 Sep 2020
Director's details changed for Mr Ricky Anthony Levenston on 11 September 2020
|
|
|
14 Sep 2020
|
14 Sep 2020
Director's details changed for Mr Edward John Patrick Mcgillycuddy on 11 September 2020
|
|
|
14 Sep 2020
|
14 Sep 2020
Director's details changed for Mr Christopher Alan Gleave on 11 September 2020
|
|
|
20 Jul 2020
|
20 Jul 2020
Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to 1st Floor, 4 Beaconsfield Road St Albans Hertfordshire AL1 3RH on 20 July 2020
|
|
|
04 May 2020
|
04 May 2020
Registration of charge 122391240001, created on 17 April 2020
|