GLENWELL CONSULTANCY LTD - History of Changes


DateDescription
2024-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, NO UPDATES
2023-06-26 update statutory_documents DIRECTOR APPOINTED MRS ARIANE BENCHAMOUL DIERKES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-30 => 2023-07-30
2022-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-07-30
2021-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 delete address KRESTON REEVES LLP THIRD FLOOR 24 CHISWELL STREET LONDON UNITED KINGDOM EC1Y 4YX
2021-07-07 insert address 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6RA
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON E1 6RA UNITED KINGDOM
2021-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM KRESTON REEVES LLP THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX UNITED KINGDOM
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-30 => 2021-07-30
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-30 => 2020-07-30
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-30 => 2019-07-30
2018-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-04-07 delete address FLAT 3 33 REDCLIFFE GARDENS LONDON ENGLAND SW10 9BH
2018-04-07 insert address KRESTON REEVES LLP THIRD FLOOR 24 CHISWELL STREET LONDON UNITED KINGDOM EC1Y 4YX
2018-04-07 update registered_address
2018-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2018 FROM FLAT 3 33 REDCLIFFE GARDENS LONDON SW10 9BH ENGLAND
2018-03-07 delete address NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON WC1V 7HP
2018-03-07 insert address FLAT 3 33 REDCLIFFE GARDENS LONDON ENGLAND SW10 9BH
2018-03-07 update registered_address
2018-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2018 FROM NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON WC1V 7HP
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-30 => 2018-07-30
2017-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-07-07 insert sic_code 70229 - Management consultancy activities other than financial management
2016-07-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-07-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-06-01 update statutory_documents 14/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-30 => 2017-07-30
2016-04-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-07 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-23 update statutory_documents 14/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-30
2015-04-07 update accounts_next_due_date 2015-07-30 => 2015-08-31
2015-03-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON ENGLAND WC1V 7HP
2014-08-07 insert address NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON WC1V 7HP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-08-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-07-21 update statutory_documents 14/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update account_ref_day 31 => 30
2014-03-07 update accounts_last_madeup_date null => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-02-14 => 2015-07-30
2014-02-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-11 update statutory_documents PREVSHO FROM 31/10/2013 TO 30/10/2013
2013-12-07 update account_ref_month 5 => 10
2013-11-12 update statutory_documents PREVEXT FROM 31/05/2013 TO 31/10/2013
2013-06-26 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-26 update returns_last_madeup_date null => 2013-05-14
2013-06-26 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-22 delete address FLAT 3 33 REDCLIFFE GARDENS LONDON UNITED KINGDOM SW10 9BH
2013-06-22 insert address NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON ENGLAND WC1V 7HP
2013-06-22 update registered_address
2013-06-21 delete address C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER UNITED KINGDOM M25 9JY
2013-06-21 insert address FLAT 3 33 REDCLIFFE GARDENS LONDON UNITED KINGDOM SW10 9BH
2013-06-21 update registered_address
2013-05-23 update statutory_documents 14/05/13 FULL LIST
2012-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2012 FROM FLAT 3 33 REDCLIFFE GARDENS LONDON SW10 9BH UNITED KINGDOM
2012-09-05 update statutory_documents 22/08/12 STATEMENT OF CAPITAL GBP 100
2012-07-09 update statutory_documents DIRECTOR APPOINTED MR PIERRE BENCHAMOUL
2012-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2012-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2012-05-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION