GLEN TINTON RETAIL CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 06612359 |
Category | Private Limited Company |
Incorporated | 05 Jun 2008 |
Age | 15 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GLEN TINTON RETAIL CONSULTANCY LIMITED is an active private limited company with number 06612359. It was incorporated 15 years, 11 months, 26 days ago, on 05 June 2008. The company address is 26 Castellain Mansions Castellain Road, London, W9 1HA.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Notification of a person with significant control
Date: 08 Mar 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-01
Psc name: Jane Baranowski
Documents
Change to a person with significant control
Date: 08 Mar 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-01
Psc name: Mr Glen Tinton
Documents
Appoint person director company with name date
Date: 08 Mar 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Baranowski
Appointment date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Change to a person with significant control
Date: 29 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-15
Psc name: Mr Glen Tinton
Documents
Change to a person with significant control
Date: 28 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Glen Tinton
Change date: 2019-03-15
Documents
Termination secretary company with name termination date
Date: 28 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-15
Officer name: Glen Tinton
Documents
Change person director company with change date
Date: 28 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glen Tinton
Change date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 08 Mar 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-11
Officer name: Samantha Tinton
Documents
Cessation of a person with significant control
Date: 08 Mar 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samantha Tinton
Cessation date: 2019-02-11
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Samantha Tinton
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Glen Tinton
Documents
Change person secretary company with change date
Date: 06 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Glen Tinton
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Tinton
Change date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 08 Dec 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 05 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-05
Documents
Change registered office address company with date old address
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-23
Old address: 26 Castellain Mansions Castellain Road London W9 1EZ
Documents
Change registered office address company with date old address
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Address
Type: AD01
Old address: 26 Castellain Mansions Castellain Road London W9 1EZ United Kingdom
Change date: 2009-11-11
Documents
Some Companies
6 PARK PLACE,WORKSOP,S80 1HL
Number: | 08522448 |
Status: | ACTIVE |
Category: | Private Limited Company |
CK REPOINTING AND RESTORATION LTD
SUITE 1 SCOTTS PLACE,BROMLEY,BR1 3QD
Number: | 11454943 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WOODWARD AVENUE,LONDON,NW4 4NY
Number: | 10134568 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 09461607 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHURCH ROAD,HOVE,BN3 2FN
Number: | 07700825 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCK ROAD,CONNAHS QUAY DEESIDE,CH5 4DS
Number: | 00827957 |
Status: | ACTIVE |
Category: | Private Limited Company |