GLENPINE LIMITED
Status | ACTIVE |
Company No. | 11063604 |
Category | Private Limited Company |
Incorporated | 14 Nov 2017 |
Age | 6 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GLENPINE LIMITED is an active private limited company with number 11063604. It was incorporated 6 years, 6 months, 15 days ago, on 14 November 2017. The company address is 59 Carlton Avenue West, Wembley, HA0 3RD, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type dormant
Date: 13 Dec 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Accounts with accounts type dormant
Date: 05 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type dormant
Date: 10 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2020
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Notification of a person with significant control
Date: 19 Nov 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Prudence Natalie Adams
Notification date: 2019-12-01
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Ms Prudence Natalie Adams
Documents
Accounts with accounts type dormant
Date: 19 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales
Change date: 2020-11-19
New address: 59 Carlton Avenue West Wembley HA0 3rd
Documents
Termination director company with name termination date
Date: 19 Nov 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: Ceri Richard John
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ceri Richard John
Cessation date: 2019-11-14
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Change to a person with significant control
Date: 19 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ceri Richard John
Change date: 2019-11-13
Documents
Change person director company with change date
Date: 19 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-13
Officer name: Mr Ceri Richard John
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
New address: Academy House 11 Dunraven Place Bridgend CF31 1JF
Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
Documents
Some Companies
14 SIDMOUTH ROAD,LONDON,NW2 5JX
Number: | OC423714 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 3 GWYNNE HOUSE,LONDON,WC1X 9BG
Number: | 07285329 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRESHAM HOUSE,LEEDS,IS1 2JG
Number: | 08023337 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMONIOUS IMPROVEMENT GROUP LIMITED
3 WARREN YARD WARREN PARK,MILTON KEYNES,MK12 5NW
Number: | 11736048 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE AND SMALLEY HOLDINGS LIMITED
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 08370980 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.M. COLEMAN OPTOMETRISTS LIMITED
BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB
Number: | 02190701 |
Status: | ACTIVE |
Category: | Private Limited Company |