GLENEVIN LTD

86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.08397690
CategoryPrivate Limited Company
Incorporated11 Feb 2013
Age11 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

GLENEVIN LTD is an active private limited company with number 08397690. It was incorporated 11 years, 3 months, 18 days ago, on 11 February 2013. The company address is 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Appoint person director company with name date

Date: 22 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mark Ashley Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-19

Officer name: Michael John Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reeza Mcglone

Termination date: 2024-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-09

Officer name: Brian Mcghee

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Mr Conor Kelly

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Horsley

Appointment date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Reeza Mcglone

Appointment date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Mr Michael John Thomson

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083976900002

Documents

View document PDF

Resolution

Date: 08 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083976900003

Charge creation date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Thomson

Termination date: 2023-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Mr Brian Mcghee

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2023

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-17

Psc name: Shaun Devlin

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2023

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-17

Psc name: Limm Holdings Ltd

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AAMD

Made up date: 2022-08-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AAMD

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Reeza Mcglone

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glenevin construction LTD\certificate issued on 15/03/23

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-23

Officer name: Mr Shaun Devlin

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Ms Rizagul Mcglone

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rizagul Mcglone

Change date: 2022-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Thompson

Change date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rizagul Mcglone

Change date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Michael John Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rizagul Mcglone

Appointment date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 17 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-17

Charge number: 083976900002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083976900001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083976900001

Charge creation date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jul 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-22

Psc name: Shaun Devlin

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Paul Mclaughlin

Cessation date: 2019-11-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Old address: C/O C/O Mayfield Associates 44 Barnfield Way Oxted Surrey RH8 9QF England

Change date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Mr Shaun Devlin

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-31

Officer name: Mr Shaun Devlin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: 44 Barnfield Way Oxted Surrey RH8 9QF

Change date: 2015-12-07

New address: C/O C/O Mayfield Associates 44 Barnfield Way Oxted Surrey RH8 9QF

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Mr Shaun Devlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-01

Officer name: Ciaran Devlin

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Shaun Devlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ciaran Devlin

Change date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ciaran Devlin

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Devlin

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-04

Officer name: Mr Shaun Devlin

Documents

View document PDF

Incorporation company

Date: 11 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F.M TRADING TEAM LTD

130 MILDMAY AVENUE,LONDON,N1 4FE

Number:11199362
Status:ACTIVE
Category:Private Limited Company

GGM TAXIS LTD.

21A LOVEDALE CRESCENT,EDINBURGH,EH14 7DP

Number:SC267893
Status:ACTIVE
Category:Private Limited Company

INDISYS BUSINESS SOLUTIONS LIMITED

8 DROVERS WAY,BUCKS,MK17 0HR

Number:04657478
Status:ACTIVE
Category:Private Limited Company

J.D. RUTHERFORD LIMITED

2020 CAMBOURNE BUSINESS PARK,CAMBRIDGE,CB23 6DW

Number:01992275
Status:ACTIVE
Category:Private Limited Company

JAMMIE DODGER FILMS LTD

20 BASSEIN PARK ROAD,LONDON,W12 9RY

Number:08556157
Status:ACTIVE
Category:Private Limited Company

MARSHGATE IRISES LTD

MARSHGATE HOUSE,NORTH WALSHAM,NR28 9EF

Number:08497650
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