GLENOAK HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10776910 |
Category | Private Limited Company |
Incorporated | 18 May 2017 |
Age | 7 years, 10 days |
Jurisdiction | England 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
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
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
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
Dissolution voluntary strike off suspended
Date: 28 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2023
Category: Dissolution
Type: DS01
Documents
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
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Apr 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Capital allotment shares
Date: 20 Jun 2017
Action Date: 05 Jun 2017
Category: Capital
Type: SH01
Capital : 990 GBP
Date: 2017-06-05
Documents
Capital allotment shares
Date: 20 Jun 2017
Action Date: 05 Jun 2017
Category: Capital
Type: SH01
Capital : 901 GBP
Date: 2017-06-05
Documents
Capital variation of rights attached to shares
Date: 17 Jun 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Jun 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 09255841 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 WIMBLINGTON DRIVE,READING,RG6 4JG
Number: | 11349544 |
Status: | ACTIVE |
Category: | Private Limited Company |