Established in 2009, Glenholme Living Solutions Ltd have registered office in Windsor, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. Hurrell, Steven Alfred is the current director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HURRELL, Steven Alfred | 01 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 March 2019 | |
DS01 - Striking off application by a company | 13 March 2019 | |
TM01 - Termination of appointment of director | 04 March 2019 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 19 April 2018 | |
AA - Annual Accounts | 17 October 2017 | |
RESOLUTIONS - N/A | 12 June 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 24 October 2016 | |
AP01 - Appointment of director | 15 June 2016 | |
AR01 - Annual Return | 10 May 2016 | |
CH01 - Change of particulars for director | 10 May 2016 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AD01 - Change of registered office address | 27 April 2015 | |
AA - Annual Accounts | 28 October 2014 | |
MR04 - N/A | 07 May 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AP03 - Appointment of secretary | 13 May 2013 | |
CH01 - Change of particulars for director | 13 May 2013 | |
MG01 - Particulars of a mortgage or charge | 22 January 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 21 December 2011 | |
CERTNM - Change of name certificate | 13 December 2011 | |
AR01 - Annual Return | 14 June 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
AD01 - Change of registered office address | 10 March 2011 | |
CH01 - Change of particulars for director | 10 March 2011 | |
AA01 - Change of accounting reference date | 10 March 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AP01 - Appointment of director | 13 October 2010 | |
AP01 - Appointment of director | 16 September 2010 | |
RESOLUTIONS - N/A | 01 September 2010 | |
SH01 - Return of Allotment of shares | 01 September 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 September 2010 | |
AR01 - Annual Return | 05 May 2010 | |
395 - Particulars of a mortgage or charge | 22 September 2009 | |
MEM/ARTS - N/A | 13 May 2009 | |
CERTNM - Change of name certificate | 07 May 2009 | |
NEWINC - New incorporation documents | 13 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 January 2013 | Outstanding |
N/A |
Debenture | 18 September 2009 | Fully Satisfied |
N/A |