GLH MANAGEMENTS LIMITED

71 Knowl Piece Wilbury Way, Hitchin, SG4 0TY, Herts, England
StatusACTIVE
Company No.09423175
CategoryPrivate Limited Company
Incorporated04 Feb 2015
Age9 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

GLH MANAGEMENTS LIMITED is an active private limited company with number 09423175. It was incorporated 9 years, 3 months, 26 days ago, on 04 February 2015. The company address is 71 Knowl Piece Wilbury Way, Hitchin, SG4 0TY, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harri Taylor

Change date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 05 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-04

Officer name: Mr Glen Robert Taylor

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Glen Taylor

Change date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-04

Officer name: Mrs Lorraine Taylor

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lorraine Taylor

Change date: 2023-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Albert Taylor

Appointment date: 2019-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP England

Change date: 2019-09-18

New address: 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Lorraine Taylor

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Harri Taylor

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Glen Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 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: 02 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Taylor

Change date: 2015-04-29

Documents

View document PDF

Resolution

Date: 25 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Taylor

Appointment date: 2015-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: Wendy Ann Blakley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quorum Nominees Limited

Termination date: 2015-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

New address: Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP

Old address: C/O Quorum Corporate Services Ltd 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom

Change date: 2015-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorraine Taylor

Appointment date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glen Taylor

Appointment date: 2015-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-TAIBAH TOURS LIMITED

58 MONTALT ROAD,WEST MIDLANDS,CV3 5LU

Number:05467150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIA NIC CONSTRUCTION LTD

79 WHITE HORSE ROAD,LONDON,E6 6DR

Number:11306045
Status:ACTIVE
Category:Private Limited Company

CENTRAL CARS EDINBURGH LIMITED

15 BANKHEAD DRIVE,EDINBURGH,EH11 4DW

Number:SC508800
Status:ACTIVE
Category:Private Limited Company

EASTERTON JOINERY LIMITED

UNIT 6,DEVIZES,SN10 2EU

Number:07018716
Status:ACTIVE
Category:Private Limited Company

EXITUM LIMITED

CAVENDISH HOUSE LITTLEWOOD COURT,CLECKHEATON,BD19 4TE

Number:07993719
Status:ACTIVE
Category:Private Limited Company

SUB RANG LTD

90 ILFORD LANE,ILFORD,IG1 2LD

Number:07455025
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