GLENTHORPE PROPERTY ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 05719100 |
Category | Private Limited Company |
Incorporated | 23 Feb 2006 |
Age | 18 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GLENTHORPE PROPERTY ASSOCIATES LIMITED is an active private limited company with number 05719100. It was incorporated 18 years, 2 months, 26 days ago, on 23 February 2006. The company address is 73 Cornhill, London, EC3V 3QQ.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 20 Sep 2023
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Craig Leslie
Change date: 2023-09-19
Documents
Change person director company with change date
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-19
Officer name: Mr Richard Craig Leslie
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-10
Psc name: Mr Richard Craig Leslie
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-10
Psc name: Mr Richard Craig Leslie
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-10
Officer name: Mr Richard Craig Leslie
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-10
Officer name: Mr Richard Craig Leslie
Documents
Cessation of a person with significant control
Date: 23 Jun 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-28
Psc name: Lucy Jayne Leslie
Documents
Cessation of a person with significant control
Date: 23 Jun 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracy Rebecca Leslie
Cessation date: 2021-02-28
Documents
Notification of a person with significant control
Date: 23 Jun 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Craig Leslie
Notification date: 2021-02-28
Documents
Notification of a person with significant control
Date: 23 Jun 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-28
Psc name: Spencer Adam Leslie
Documents
Cessation of a person with significant control
Date: 09 Jun 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Spencer Adam Leslie
Cessation date: 2021-02-28
Documents
Notification of a person with significant control
Date: 09 Jun 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy Jayne Leslie
Notification date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 09 Jun 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Craig Leslie
Cessation date: 2021-02-28
Documents
Notification of a person with significant control
Date: 09 Jun 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracy Leslie
Notification date: 2021-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Notification of a person with significant control
Date: 25 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-10
Psc name: Richard Craig Leslie
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-10
Officer name: Tracy Rebecca Leslie
Documents
Accounts with accounts type dormant
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type dormant
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type dormant
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type dormant
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type dormant
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type dormant
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Change person director company with change date
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Spencer Adam Leslie
Change date: 2015-02-25
Documents
Change person director company with change date
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracy Leslie
Change date: 2015-02-25
Documents
Change person secretary company with change date
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-25
Officer name: Mr Spencer Adam Leslie
Documents
Change person director company with change date
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-25
Officer name: Mr Richard Craig Leslie
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: 73 Cornhill London EC3V 3QQ
Old address: 25 Harley Street London W1G 9BR
Change date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Appoint person director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracy Leslie
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Mr Richard Craig Leslie
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Craig Leslie
Change date: 2010-09-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 14 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/02/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 08 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
22 EDWARD STREET,BLACKPOOL,FY1 1BA
Number: | 01128819 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SHERBOURNE ROAD,WITNEY,OX28 5FH
Number: | 06829825 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS INNOVATION CENTRE,COVENTRY,CV3 2TX
Number: | 06544462 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LITTLE PEOPLE'S PRE-SCHOOL LIMITED
47 BENTSBROOK PARK,DORKING,RH5 4JL
Number: | 06950192 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY FAMILY'S PROPERTY SOLUTIONS LTD
1 MARKET HILL,CALNE,SN11 0BT
Number: | 11759066 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11894609 |
Status: | ACTIVE |
Category: | Private Limited Company |