Advanced company searchLink opens in new window

GLENVISTA PROPERTIES LIMITED

Company number 04194520

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)
09 May 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
22 Apr 2024 AA Micro company accounts made up to 30 June 2023
30 May 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
14 Oct 2022 AA Micro company accounts made up to 30 June 2022
30 May 2022 AA Micro company accounts made up to 30 June 2021
20 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
03 Aug 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
26 Jan 2021 AD01 Registered office address changed from Logic House 4 Homefield Road Haverhill Suffolk CB9 8QP to Lynn Crest 108 Crowland Road Haverhill CB9 9LW on 26 January 2021
21 Oct 2020 AA Micro company accounts made up to 30 June 2020
19 Aug 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 30 June 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2018 AA Micro company accounts made up to 30 June 2018
05 Apr 2018 AA Micro company accounts made up to 30 June 2017
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2017 CS01 Confirmation statement made on 4 April 2017 with updates
29 Jun 2017 PSC01 Notification of Stanley Jones as a person with significant control on 4 April 2017
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
12 Feb 2016 CH01 Director's details changed for Mr Stanley Jones on 12 February 2016
12 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015