GLAMOUR HOMES SERVICES LIMITED
Status | ACTIVE |
Company No. | 06979739 |
Category | Private Limited Company |
Incorporated | 04 Aug 2009 |
Age | 14 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GLAMOUR HOMES SERVICES LIMITED is an active private limited company with number 06979739. It was incorporated 14 years, 8 months, 28 days ago, on 04 August 2009. The company address is 3 Temple Grove, Enfield, EN2 8EH, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type dormant
Date: 17 Sep 2023
Action Date: 03 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-03
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2022
Action Date: 03 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-03
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2021
Action Date: 03 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-03
Documents
Confirmation statement with no updates
Date: 08 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2020
Action Date: 03 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-03
Documents
Change to a person with significant control
Date: 26 Jun 2020
Action Date: 14 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Florin Horea
Change date: 2016-11-14
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Florin Horea
Change date: 2020-06-25
Documents
Confirmation statement with no updates
Date: 23 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 03 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-03
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-25
Psc name: Mr George Florin Horea
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 03 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-03
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2017
Action Date: 03 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-03
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2017
Action Date: 11 Mar 2017
Category: Address
Type: AD01
New address: 3 Temple Grove Enfield EN2 8EH
Change date: 2017-03-11
Old address: 10a Nazeingbury Parade, Nazeing Road Nazeing Waltham Abbey Essex EN9 2JL
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2016
Action Date: 03 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-03
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type micro entity
Date: 25 May 2015
Action Date: 03 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-03
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2014
Action Date: 03 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-03
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Change account reference date company current extended
Date: 10 Nov 2013
Action Date: 03 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-03
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Termination director company with name
Date: 21 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurentia Paval
Documents
Appoint person director company with name
Date: 21 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Horea
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Change person director company with change date
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-12
Officer name: Miss Laurentia Alexandra Paval
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Change registered office address company with date old address
Date: 07 May 2011
Action Date: 07 May 2011
Category: Address
Type: AD01
Change date: 2011-05-07
Old address: , 11 Lingfield Close, London, Enfield, EN1 2JL, United Kingdom
Documents
Accounts with accounts type dormant
Date: 01 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 15 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Laurentia Alexandra Paval
Change date: 2010-08-15
Documents
Some Companies
5 EAST STREET MANAGEMENT COMPANY LIMITED
FLAT 1,OKEHAMPTON,EX20 1AS
Number: | 11204452 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIRST FLOOR THE OLD CHAPEL,LEICESTER,LE2 8AN
Number: | 03268349 |
Status: | ACTIVE |
Category: | Private Limited Company |
123B KINGSLEY ROAD,HOUNSLOW,TW3 4AJ
Number: | 11726028 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 MORLEY CLOSE,YATELEY,GU46 7TZ
Number: | 10605414 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 WELFORD ROAD,SOLIHULL,B90 3HU
Number: | 10138835 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A BURTON STREET,MELTON MOWBRAY,LE13 1AF
Number: | 07414509 |
Status: | ACTIVE |
Category: | Private Limited Company |