GLENOAK HOLDINGS LIMITED

Mitchell Charlesworth Mitchell Charlesworth, Manchester, M2 5GP
StatusACTIVE
Company No.10776910
CategoryPrivate Limited Company
Incorporated18 May 2017
Age7 years, 10 days
JurisdictionEngland Wales

SUMMARY

GLENOAK HOLDINGS LIMITED is an active private limited company with number 10776910. It was incorporated 7 years, 10 days ago, on 18 May 2017. The company address is Mitchell Charlesworth Mitchell Charlesworth, Manchester, M2 5GP.



Company Fillings

Accounts with accounts type dormant

Date: 01 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2024

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2024

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2024

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2023

Action Date: 10 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-10

Old address: PO Box 45 Cassidy House Station Road Chester Cheshire CH1 3DW England

New address: Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: Carl William Mills

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-01

Psc name: Allan Malcolm John Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Allan Malcolm John Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Mills

Appointment date: 2021-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 17 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-17

Psc name: Mr Allan Malcolm John Freeman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

Change date: 2020-05-07

Old address: Office 85 Cassidy House Station Road Chester Cheshire CH1 3DW England

New address: PO Box 45 Cassidy House Station Road Chester Cheshire CH1 3DW

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-30

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Allan Malcolm John Freeman

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Malcolm John Freeman

Change date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

Old address: Office 85 Friars Nook 43 White Friars Chester CH1 1AD England

New address: Office 85 Cassidy House Station Road Chester Cheshire CH1 3DW

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-05

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH01

Capital : 990 GBP

Date: 2017-06-05

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH01

Capital : 901 GBP

Date: 2017-06-05

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&P SUPERSTORE LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:10885569
Status:ACTIVE
Category:Private Limited Company

EUROPEAN & GLOBAL CORPORATION L.P.

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL019629
Status:ACTIVE
Category:Limited Partnership

GOVO LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:09255841
Status:ACTIVE
Category:Private Limited Company

LANGDALE CAPITAL 2 LIMITED

6 ST GEORGES COURT DAIRYHOUSE LANE,ALTRINCHAM,WA14 5UA

Number:11634895
Status:ACTIVE
Category:Private Limited Company

OFFSHORE BOAT CHARTERS LIMITED

THE BARN 79 SUTTON LANE,BROUGHTON ASTLEY,LE9 6QF

Number:07665412
Status:ACTIVE
Category:Private Limited Company

REAL MATTER LIMITED

1 WIMBLINGTON DRIVE,READING,RG6 4JG

Number:11349544
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