GLENSPIRIT LIMITED
Status | ACTIVE |
Company No. | 10500282 |
Category | Private Limited Company |
Incorporated | 28 Nov 2016 |
Age | 7 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GLENSPIRIT LIMITED is an active private limited company with number 10500282. It was incorporated 7 years, 6 months, 17 days ago, on 28 November 2016. The company address is Ground Floor Ground Floor, Ellesmere, SY12 0EP, Shropshire, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-11
Old address: 404a Ringwood Road Ferndown BH22 9AU England
New address: Ground Floor 20 High Street Ellesmere Shropshire SY12 0EP
Documents
Notification of a person with significant control
Date: 11 Jan 2024
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-31
Psc name: Robert Luke Hosker
Documents
Appoint person director company with name date
Date: 11 Jan 2024
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Luke Hosker
Appointment date: 2023-07-31
Documents
Termination director company with name termination date
Date: 11 Jan 2024
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Colin George Howe
Documents
Cessation of a person with significant control
Date: 11 Jan 2024
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Borders & West (Inc.Howe & Co.) Limited
Cessation date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2024
Action Date: 30 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-30
Documents
Change account reference date company previous shortened
Date: 11 Jan 2024
Action Date: 30 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2024-03-28
New date: 2023-07-30
Documents
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2024
Action Date: 28 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-28
Documents
Certificate change of name company
Date: 10 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 206-25 LIMITED\certificate issued on 10/04/23
Documents
Appoint person director company with name date
Date: 04 Apr 2023
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-29
Officer name: Mr Colin George Howe
Documents
Notification of a person with significant control
Date: 04 Apr 2023
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Borders & West (Inc.Howe & Co.) Limited
Notification date: 2022-03-29
Documents
Termination director company with name termination date
Date: 04 Apr 2023
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-29
Officer name: Kevin Wood
Documents
Cessation of a person with significant control
Date: 04 Apr 2023
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Wood
Cessation date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2023
Action Date: 28 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-28
Documents
Gazette filings brought up to date
Date: 30 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Mar 2023
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Change account reference date company current shortened
Date: 29 Mar 2023
Action Date: 28 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-28
Made up date: 2022-03-29
Documents
Change account reference date company previous shortened
Date: 29 Dec 2022
Action Date: 29 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-30
New date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2022
Action Date: 12 Jun 2022
Category: Address
Type: AD01
Old address: Leamington Registries 1 Hope Terrace Chard TA20 1JA England
Change date: 2022-06-12
New address: 404a Ringwood Road Ferndown BH22 9AU
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 16 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 26 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-31
Officer name: Kevin Wood
Documents
Notification of a person with significant control
Date: 26 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-31
Psc name: Kevin Wood
Documents
Termination director company with name termination date
Date: 26 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin George Howe
Termination date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 26 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Borders & West Lp
Cessation date: 2019-03-31
Documents
Resolution
Date: 26 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 13 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change account reference date company previous shortened
Date: 12 Apr 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-28
New date: 2019-03-30
Documents
Notification of a person with significant control
Date: 13 Nov 2018
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Borders & West Lp
Notification date: 2018-06-29
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanja Lautenschlaeger
Termination date: 2018-06-28
Documents
Cessation of a person with significant control
Date: 13 Nov 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-28
Psc name: Tanja Lautenschlaeger
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-29
Officer name: Mr Colin George Howe
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-28
Documents
Change account reference date company previous shortened
Date: 13 Nov 2018
Action Date: 28 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-28
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 21 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 25 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-09-30
Documents
Resolution
Date: 12 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
24C DROMORE ROAD,OMAGH,BT78 1QZ
Number: | NI653858 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, THE PORTERGATE,SHEFFIELD,S11 8NX
Number: | 11686322 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HIGH STREET, BLUE TOWN,KENT,ME12 1RN
Number: | 06357187 |
Status: | ACTIVE |
Category: | Private Limited Company |
FESTIVAL HOUSE,TUNBRIDGE WELLS,TN2 3EF
Number: | 08843921 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 1, BALTIMORE HOUSE,GATESHEAD,NE8 3DF
Number: | 09771256 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09798789 |
Status: | ACTIVE |
Category: | Private Limited Company |