GLENWOOD HOUSE INVESTMENTS LIMITED

03602100
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
18 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
27 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
25 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
28 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jul 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
08 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jan 2021 resolution Resolution 1 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 6 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 5 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 6 Buy now
11 Jan 2018 officers Termination of appointment of director (Geoffrey Graham Naylor) 1 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2017 accounts Annual Accounts 4 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
18 Nov 2015 accounts Annual Accounts 4 Buy now
27 Jul 2015 annual-return Annual Return 8 Buy now
15 Apr 2015 accounts Annual Accounts 4 Buy now
06 Feb 2015 officers Appointment of director (Mrs Joanne Michelle Luce) 2 Buy now
06 Feb 2015 officers Appointment of director (Mrs Sarah Jane Mullins) 2 Buy now
12 Aug 2014 annual-return Annual Return 6 Buy now
04 Apr 2014 accounts Annual Accounts 4 Buy now
13 Dec 2013 officers Termination of appointment of director (Bascorp Services Limited) 1 Buy now
29 Jul 2013 annual-return Annual Return 7 Buy now
09 Apr 2013 accounts Annual Accounts 5 Buy now
01 Aug 2012 annual-return Annual Return 7 Buy now
22 May 2012 officers Termination of appointment of director (Geoffrey Maspero) 1 Buy now
21 May 2012 accounts Annual Accounts 5 Buy now
18 May 2012 officers Change of particulars for director (Geoffrey Graham Naylor) 2 Buy now
14 Feb 2012 address Move Registers To Sail Company 1 Buy now
14 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
14 Feb 2012 officers Appointment of corporate director (Bascorp Services Limited) 2 Buy now
02 Aug 2011 annual-return Annual Return 7 Buy now
10 Jun 2011 accounts Annual Accounts 5 Buy now
23 May 2011 officers Appointment of secretary (Mr Geoffrey Ian Maspero) 1 Buy now
23 May 2011 officers Appointment of director (Mr Geoffrey Ian Maspero) 2 Buy now
12 May 2011 officers Termination of appointment of secretary (Elizabeth Hawthorn) 1 Buy now
06 Aug 2010 annual-return Annual Return 6 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Geoffrey Ian Maspero) 2 Buy now
06 Aug 2010 address Move Registers To Sail Company 1 Buy now
06 Aug 2010 officers Change of particulars for director (Geoffrey Graham Naylor) 2 Buy now
06 Aug 2010 officers Change of particulars for secretary (Elizabeth Margaret Hawthorn) 2 Buy now
06 Aug 2010 address Change Sail Address Company 1 Buy now
25 Nov 2009 accounts Annual Accounts 6 Buy now
03 Aug 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
08 Apr 2009 accounts Annual Accounts 5 Buy now
25 Jul 2008 annual-return Return made up to 22/07/08; full list of members 4 Buy now
25 Jul 2008 officers Director's change of particulars / geoffrey naylor / 10/06/2008 1 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
20 Aug 2007 annual-return Return made up to 22/07/07; no change of members 7 Buy now
10 May 2007 accounts Annual Accounts 5 Buy now
26 Sep 2006 annual-return Return made up to 22/07/06; full list of members 7 Buy now
03 May 2006 accounts Annual Accounts 5 Buy now
29 Sep 2005 annual-return Return made up to 22/07/05; full list of members 7 Buy now
06 May 2005 accounts Annual Accounts 5 Buy now
09 Aug 2004 annual-return Return made up to 22/07/04; full list of members 7 Buy now
06 May 2004 accounts Annual Accounts 5 Buy now
11 Aug 2003 annual-return Return made up to 22/07/03; full list of members 7 Buy now
05 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2003 accounts Annual Accounts 5 Buy now
14 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Jul 2002 annual-return Return made up to 22/07/02; full list of members 7 Buy now
20 Mar 2002 address Registered office changed on 20/03/02 from: hartland house 26 winchester street basingstoke hampshire RG21 7GU 1 Buy now
18 Mar 2002 accounts Annual Accounts 5 Buy now
26 Jul 2001 annual-return Return made up to 22/07/01; full list of members 6 Buy now
10 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 May 2001 accounts Annual Accounts 5 Buy now
31 Aug 2000 annual-return Return made up to 22/07/00; full list of members 6 Buy now
23 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 1999 accounts Annual Accounts 8 Buy now
09 Sep 1999 annual-return Return made up to 22/07/99; full list of members 6 Buy now
13 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 1999 address Registered office changed on 26/04/99 from: 26 winchester street basingstoke hampshire RG21 7GU 1 Buy now
01 Sep 1998 accounts Accounting reference date shortened from 31/07/99 to 30/06/99 1 Buy now
01 Sep 1998 capital Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
07 Aug 1998 officers New secretary appointed 2 Buy now
07 Aug 1998 officers New director appointed 2 Buy now
07 Aug 1998 officers New director appointed 2 Buy now
07 Aug 1998 officers Secretary resigned 1 Buy now
07 Aug 1998 officers Director resigned 1 Buy now
22 Jul 1998 incorporation Incorporation Company 16 Buy now