GLENTROOL LAND (SHERBURN2) LIMITED

8 Wells Promenade, Ilkley, LS29 9LF, West Yorkshire, England
StatusACTIVE
Company No.09420378
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

GLENTROOL LAND (SHERBURN2) LIMITED is an active private limited company with number 09420378. It was incorporated 9 years, 4 months, 13 days ago, on 03 February 2015. The company address is 8 Wells Promenade, Ilkley, LS29 9LF, West Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-19

Officer name: Katie Pannu

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sophie Rachael Antill

Appointment date: 2023-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Ann Pannu

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2021

Action Date: 19 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094203780005

Charge creation date: 2021-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-31

Psc name: Glentrool Land and Estates Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-31

Psc name: Glentrool Land and Developments Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094203780004

Charge creation date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2019

Action Date: 23 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-23

Charge number: 094203780003

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094203780001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094203780002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 094203780001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 094203780002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-05

Psc name: Glentrool Land and Estates Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Glentrool Capital Partners Llp

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2015

Action Date: 10 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094203780001

Charge creation date: 2015-07-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2015

Action Date: 10 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094203780002

Charge creation date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: First Floor, 35 Brook Street Ilkley West Yorkshire LS29 8AG England

New address: 8 Wells Promenade Ilkley West Yorkshire LS29 9LF

Change date: 2015-05-20

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBE PROPERTIES LIMITED

7 CENTRE COURT,HALESOWEN,B63 3EB

Number:11873889
Status:ACTIVE
Category:Private Limited Company

BRIDGE WINE LIMITED

1 KINGS ROAD,LONDON,SW19 8PL

Number:11223581
Status:ACTIVE
Category:Private Limited Company

HGL HOLDINGS LTD

CHILWORTH POINT,SOUTHAMPTON,SO16 7JQ

Number:09954478
Status:ACTIVE
Category:Private Limited Company

ORTHOWIZARD LIMITED

55 OAKS FARM DRIVE,BARNSLEY,S75 5BZ

Number:11849013
Status:ACTIVE
Category:Private Limited Company
Number:CE008953
Status:ACTIVE
Category:Charitable Incorporated Organisation

SABINE BROTHERS LIMITED

HEATH WORKS,SWADLINCOTE,DE11 9DU

Number:09111378
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