GLH MANAGEMENTS LIMITED
Status | ACTIVE |
Company No. | 09423175 |
Category | Private Limited Company |
Incorporated | 04 Feb 2015 |
Age | 9 years, 3 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
58 MONTALT ROAD,WEST MIDLANDS,CV3 5LU
Number: | 05467150 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
UNIT 6,DEVIZES,SN10 2EU
Number: | 07018716 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE LITTLEWOOD COURT,CLECKHEATON,BD19 4TE
Number: | 07993719 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 ILFORD LANE,ILFORD,IG1 2LD
Number: | 07455025 |
Status: | ACTIVE |
Category: | Private Limited Company |