Glen House Securities LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-09-30 Trade Debtors £277,291 0% Employees £0 0% Total assets £278,087 0%
WOOLMER FARM PROPERTIES LIMITED
Company type Private Limited Company , Active Company Number 00190192 Record last updated Saturday, September 4, 2021 10:54:49 PM UTC Official Address Glen House Road Grayshott There are 4 companies registered at this street
Postal Code GU266NF Sector Other letting and operating of own or leased real estate
Visits Searches Document Type Publication date Download link Registry Aug 30, 2021 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 11, 2014 Change of particulars for director Registry Jun 4, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 4, 2014 Statement of release / cease from charge / whole both / charge no 29 Registry Feb 11, 2014 Annual return Financials Feb 4, 2014 Annual accounts Registry Nov 30, 2013 Registration of a charge / charge code Financials Mar 22, 2013 Annual accounts Registry Mar 13, 2013 Annual return Financials Jun 14, 2012 Annual accounts Registry Feb 7, 2012 Change of registered office address Registry Jan 16, 2012 Annual return Registry Oct 10, 2011 Resignation of one Secretary Registry Oct 4, 2011 Resignation of one Secretary (a man) Registry May 5, 2011 Change of particulars for director Registry May 4, 2011 Change of particulars for director 1901... Registry Feb 25, 2011 Section 175 comp act 06 08 Registry Feb 25, 2011 Particulars of a mortgage or charge Registry Jan 18, 2011 Annual return Financials Jan 13, 2011 Annual accounts Registry Oct 13, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 13, 2010 Statement of satisfaction in full or in part of mortgage or charge 1901... Registry Oct 13, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 13, 2010 Statement of satisfaction in full or in part of mortgage or charge 1901... Registry Oct 13, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 29, 2010 Annual return Financials Jan 26, 2010 Annual accounts Registry Sep 7, 2009 Alteration to memorandum and articles Registry Mar 9, 2009 Resignation of a director Registry Mar 3, 2009 Resignation of one Chartered Accountant and one Director (a man) Registry Jan 26, 2009 Annual return Financials Dec 31, 2008 Annual accounts Registry Jan 22, 2008 Annual return Financials Jan 8, 2008 Annual accounts Registry Dec 6, 2007 Appointment of a secretary Registry Dec 6, 2007 Resignation of a secretary Registry Nov 14, 2007 Appointment of a man as Secretary Registry Nov 14, 2007 Resignation of one Secretary (a man) Registry Jan 23, 2007 Annual return Registry Jan 23, 2007 Notice of change of directors or secretaries or in their particulars Registry Jan 19, 2007 Notice of change of directors or secretaries or in their particulars 1901... Financials Jan 11, 2007 Annual accounts Registry Nov 24, 2006 Notice of change of directors or secretaries or in their particulars Registry Mar 9, 2006 Notice of change of directors or secretaries or in their particulars 1901... Registry Jan 18, 2006 Annual return Financials Jan 13, 2006 Annual accounts Registry Feb 18, 2005 Annual return Registry Feb 9, 2005 Change in situation or address of registered office Financials Dec 30, 2004 Annual accounts Registry Dec 10, 2004 Appointment of a secretary Registry Dec 10, 2004 Notice of change of directors or secretaries or in their particulars Registry Dec 10, 2004 Resignation of a secretary Registry Dec 10, 2004 Appointment of a secretary Registry Nov 1, 2004 Two appointments: a man and a woman Registry Nov 1, 2004 Resignation of one Chartered Accountant and one Secretary (a man) Registry Sep 8, 2004 Change in situation or address of registered office Registry Feb 13, 2004 Annual return Financials Dec 8, 2003 Annual accounts Registry Mar 14, 2003 Particulars of a mortgage or charge Registry Feb 13, 2003 Annual return Financials Dec 6, 2002 Annual accounts Registry Oct 3, 2002 Notice of change of directors or secretaries or in their particulars Registry Jul 4, 2002 Appointment of a director Registry Jul 4, 2002 Appointment of a director 1901... Registry Jul 1, 2002 Two appointments: 2 men Registry Jun 10, 2002 Resignation of a director Registry May 8, 2002 Resignation of one Director (a man) and one Shipbroker Registry Feb 13, 2002 Annual return Financials Jan 2, 2002 Annual accounts Registry Feb 21, 2001 Annual return Financials Jan 4, 2001 Annual accounts Registry Feb 10, 2000 Annual return Registry Feb 10, 2000 Elective resolution Registry Feb 10, 2000 Removal of secretary/director Financials Jan 12, 2000 Annual accounts Registry Apr 6, 1999 Annual return Financials Dec 31, 1998 Annual accounts Registry Apr 2, 1998 Annual return Financials Jan 2, 1998 Annual accounts Registry Mar 26, 1997 Annual return Financials Jan 8, 1997 Annual accounts Registry May 9, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 30, 1996 Particulars of a mortgage or charge Registry Apr 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1901... Registry Apr 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1901... Registry Apr 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1901... Registry Apr 5, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 21, 1996 Annual return Registry Mar 18, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 9, 1996 Company name change Registry Feb 8, 1996 Change of name certificate Registry Jan 27, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 27, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1901... Financials Jan 3, 1996 Annual accounts Registry Mar 7, 1995 Annual return Financials Jan 8, 1995 Annual accounts