GLOCHAIR HOLDINGS LTD

1 Global Court 1 Global Court, Southwold, IP18 6SY, Suffolk, United Kingdom
StatusACTIVE
Company No.10575031
CategoryPrivate Limited Company
Incorporated20 Jan 2017
Age7 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

GLOCHAIR HOLDINGS LTD is an active private limited company with number 10575031. It was incorporated 7 years, 3 months, 26 days ago, on 20 January 2017. The company address is 1 Global Court 1 Global Court, Southwold, IP18 6SY, Suffolk, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 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: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Mark Moller

Change date: 2022-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 13 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex Mark Moller

Change date: 2022-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 18 Dec 2020

Action Date: 10 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105750310006

Charge creation date: 2020-03-10

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH01

Capital : 11,276 GBP

Date: 2020-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-01

Charge number: 105750310005

Documents

View document PDF

Memorandum articles

Date: 20 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 20 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 May 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105750310004

Charge creation date: 2020-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105750310001

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Accentuate Group Ltd

Notification date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Thomas Small

Cessation date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Darryl John Dawson

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Mark Moller

Cessation date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Andrew Watson

Termination date: 2020-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darryl John Dawson

Notification date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jul 2019

Category: Address

Type: AD03

New address: 1 st James Court Whitefriars Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 11 Jul 2019

Category: Address

Type: AD02

New address: 1 st James Court Whitefriars Norwich Norfolk NR3 1RU

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2018

Action Date: 18 Oct 2018

Category: Capital

Type: SH01

Capital : 4,171 GBP

Date: 2018-10-18

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Andrew Watson

Appointment date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Peter Renwick Adams

Appointment date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-08

Officer name: Diane Maud Dawson

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 25 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darryl John Dawson

Notification date: 2017-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 25 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: M & R Secretarial Services Limited

Cessation date: 2017-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-10

Psc name: Peter Thomas Small

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-10

Psc name: Alex Mark Moller

Documents

View document PDF

Resolution

Date: 02 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-10

Capital : 4,151 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-10

Capital : 3,351 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-10

Capital : 540 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-10

Officer name: Edward Neil Yeldham

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Edward Neil Yeldham

Appointment date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Mark Moller

Appointment date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-10

Officer name: Mr David Darryl Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-10

Officer name: Diane Maud Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-10

Officer name: Peter Thomas Small

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105750310002

Charge creation date: 2017-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105750310003

Charge creation date: 2017-04-10

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105750310001

Charge creation date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Hunter

Termination date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darryl John Dawson

Appointment date: 2017-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Old address: 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom

New address: 1 Global Court Reydon Business Park Southwold Suffolk IP18 6SY

Change date: 2017-01-25

Documents

View document PDF

Incorporation company

Date: 20 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J DESIGN LIMITED

20 SANSOME WALK,WORCESTER,WR1 1LR

Number:09011554
Status:ACTIVE
Category:Private Limited Company

DIGITAL AND TECHNOLOGY MEDIA AGENCY LIMITED

OFFICE 404 LOWER BYROM STREET,MANCHESTER,M3 4AP

Number:10581040
Status:ACTIVE
Category:Private Limited Company

EASTER CAIRNS LIMITED

NEW CUSTOM HOUSE,BO'NESS,EH51 9AE

Number:SC614662
Status:ACTIVE
Category:Private Limited Company

FAITH REALITIES

5 TORONTO ROAD,TILBURY,RM18 7RL

Number:10030357
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MIKE O'BRIEN IT CONSULTANCY SERVICES LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09798543
Status:ACTIVE
Category:Private Limited Company

ROOF INVESTIGATIONS SERVICES LIMITED

15 HUMBER GARDENS,SOUTHAMPTON,SO31 8GY

Number:10287694
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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