GLAMOUR HOMES SERVICES LIMITED

3 Temple Grove, Enfield, EN2 8EH, England
StatusACTIVE
Company No.06979739
CategoryPrivate Limited Company
Incorporated04 Aug 2009
Age14 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurentia Paval

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Horea

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11204452
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FERGUSON CONTRACTING LIMITED

FIRST FLOOR THE OLD CHAPEL,LEICESTER,LE2 8AN

Number:03268349
Status:ACTIVE
Category:Private Limited Company

GENIE VAPE LIMITED

123B KINGSLEY ROAD,HOUNSLOW,TW3 4AJ

Number:11726028
Status:ACTIVE
Category:Private Limited Company

GK SEARCH LIMITED

70 MORLEY CLOSE,YATELEY,GU46 7TZ

Number:10605414
Status:ACTIVE
Category:Private Limited Company

SHRIGURU CONSULTING LTD.

101 WELFORD ROAD,SOLIHULL,B90 3HU

Number:10138835
Status:ACTIVE
Category:Private Limited Company

SLS BUSINESS SOLUTIONS LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:07414509
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source