Advanced company searchLink opens in new window

GLENCARBRY (HOLDINGS) LIMITED

Company number 09479372

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)
16 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
02 Mar 2020 AA Group of companies' accounts made up to 31 March 2019
31 Jan 2020 TM01 Termination of appointment of Vladimir Ivic as a director on 30 January 2020
20 Dec 2019 AP01 Appointment of Herve Chauvin as a director on 2 December 2019
18 Dec 2019 TM01 Termination of appointment of Andrew Stephen Pearson as a director on 2 December 2019
13 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
13 Feb 2019 AP01 Appointment of Vladimir Ivic as a director on 11 February 2019
13 Feb 2019 AP01 Appointment of Veronique Leroy as a director on 11 February 2019
07 Feb 2019 TM01 Termination of appointment of Joseph Mark Linney as a director on 30 January 2019
21 Dec 2018 TM01 Termination of appointment of Anthony John Cahill as a director on 19 December 2018
21 Dec 2018 AP01 Appointment of Mr. Andrew Stephen Pearson as a director on 19 December 2018
18 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
15 Oct 2018 AP01 Appointment of Anthony John Cahill as a director on 12 October 2018
15 Oct 2018 TM01 Termination of appointment of Alan Gorman as a director on 12 October 2018
12 Oct 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 12 October 2018
12 Oct 2018 AP04 Appointment of Hcp Management Services Limited as a secretary on 12 October 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
05 Feb 2018 AA Group of companies' accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
06 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
28 Nov 2016 AP01 Appointment of Mr Joseph Mark Linney as a director on 1 November 2016
28 Nov 2016 TM01 Termination of appointment of Richard John Ferriday as a director on 1 November 2016
23 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
13 Jan 2016 MR01 Registration of charge 094793720001, created on 7 January 2016
28 Sep 2015 TM02 Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015