GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED - SWANLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-09-19. Officer name: Mr Stewart William Small. 2023-09-28 View Report
Accounts. Accounts type group. 2023-05-16 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Officers. Officer name: Ms Kirsty O'brien. Appointment date: 2022-10-17. 2022-10-18 View Report
Accounts. Accounts type group. 2022-08-10 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-05-09 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Persons with significant control. Psc name: Sir Robert Mcalpine Capital Ventures Limited. Cessation date: 2021-08-27. 2021-09-10 View Report
Persons with significant control. Notification date: 2021-08-27. Psc name: Sir Robert Mcalpine Capital Ventures (Holdings) Limited. 2021-09-10 View Report
Accounts. Accounts type group. 2021-06-17 View Report
Officers. Officer name: Hcp Management Services Limited. Change date: 2021-04-23. 2021-05-10 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type group. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type group. 2019-05-16 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Address. Old address: Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR. New address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG. Change date: 2018-06-28. 2018-06-28 View Report
Officers. Appointment date: 2018-02-16. Officer name: Hcp Management Services Limited. 2018-06-28 View Report
Officers. Termination date: 2018-02-16. Officer name: Kevin Pearson. 2018-06-28 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Accounts. Accounts type group. 2018-02-26 View Report
Accounts. Accounts type full. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Accounts. Accounts type full. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Accounts. Accounts type full. 2015-05-06 View Report
Officers. Officer name: Mr David Niall Smith. Appointment date: 2015-03-31. 2015-04-16 View Report
Officers. Termination date: 2015-03-31. Officer name: Ronald Gilfillan Jack. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Accounts. Accounts type full. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-02-28 View Report
Resolution. Description: Resolutions. 2013-09-11 View Report
Resolution. Description: Resolutions. 2013-09-11 View Report
Accounts. Change account reference date company current shortened. 2013-09-11 View Report
Capital. Capital allotment shares. 2013-09-11 View Report
Mortgage. Charge number: 084137830001. 2013-09-10 View Report
Mortgage. Charge number: 084137830002. 2013-09-10 View Report
Mortgage. Charge number: 084137830003. 2013-09-10 View Report
Incorporation. Incorporation company. 2013-02-21 View Report