Advanced company searchLink opens in new window

GLENLAKE INTERNATIONAL LIMITED

Company number 02756214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 PSC07 Cessation of Paul Eric Salmon as a person with significant control on 15 January 2024
17 Jan 2024 PSC02 Notification of Glenlake Holdings Limited as a person with significant control on 15 January 2024
04 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
02 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Oct 2014 TM01 Termination of appointment of Leon John Perry as a director on 27 October 2014
26 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jul 2014 CH03 Secretary's details changed for Tracy Hughes on 24 July 2014
24 Jul 2014 AP03 Appointment of Tracy Hughes as a secretary on 1 July 2014