CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, September 2023
| incorporation
|
Free Download
(18 pages)
|
AP01 |
On September 27, 2023 new director was appointed.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2023 new director was appointed.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2023 new director was appointed.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2023 new director was appointed.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2023
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, September 2023
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083976900003, created on September 1, 2023
filed on: 1st, September 2023
| mortgage
|
Free Download
(21 pages)
|
AP01 |
On July 24, 2023 new director was appointed.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 24, 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 17, 2022
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 17, 2022
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Full accounts with changes made up to August 31, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(23 pages)
|
AAMD |
Full accounts with changes made up to August 31, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(23 pages)
|
CERTNM |
Company name changed glenevin construction LTDcertificate issued on 15/03/23
filed on: 15th, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On January 23, 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 10, 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 22, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083976900002, created on August 17, 2021
filed on: 18th, August 2021
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083976900001, created on February 26, 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to August 31, 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 22, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 22, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 22, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on September 6, 2016. Company's previous address: C/O C/O Mayfield Associates 44 Barnfield Way Oxted Surrey RH8 9QF England.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 26th, June 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2016: 100.00 GBP
capital
|
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Mayfield Associates 44 Barnfield Way Oxted Surrey RH8 9QF. Change occurred on December 7, 2015. Company's previous address: 44 Barnfield Way Oxted Surrey RH8 9QF.
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 14, 2015 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, May 2015
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2015
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 13, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 12th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2014: 100.00 GBP
capital
|
|
AP01 |
On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On September 4, 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|