GLF GROUP LIMITED
Status | ACTIVE |
Company No. | 10034186 |
Category | Private Limited Company |
Incorporated | 01 Mar 2016 |
Age | 8 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GLF GROUP LIMITED is an active private limited company with number 10034186. It was incorporated 8 years, 4 months, 2 days ago, on 01 March 2016. The company address is Medlars Church Lane Medlars Church Lane, Oakham, LE15 9HR, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Change account reference date company previous shortened
Date: 29 Jan 2024
Action Date: 28 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-04-28
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-07
Old address: Old Furnace Site Kettering Road Islip Kettering NN14 3JW England
New address: Medlars Church Lane Seaton Oakham LE15 9HR
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Legacy
Date: 06 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22
Documents
Legacy
Date: 06 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22
Documents
Legacy
Date: 06 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22
Documents
Mortgage satisfy charge full
Date: 01 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100341860001
Documents
Mortgage satisfy charge full
Date: 01 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100341860002
Documents
Mortgage satisfy charge full
Date: 30 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100341860003
Documents
Termination director company with name termination date
Date: 27 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Horrell
Termination date: 2023-01-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Legacy
Date: 11 May 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21
Documents
Legacy
Date: 04 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21
Documents
Legacy
Date: 04 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Second filing of confirmation statement with made up date
Date: 30 Oct 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 20 Oct 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Thomas Horrell
Cessation date: 2020-12-16
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-16
Psc name: Gold Line Group Limited
Documents
Accounts with accounts type group
Date: 05 Aug 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous shortened
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type group
Date: 14 Apr 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-17
Old address: Dodson & Horrell Kettering Road Islip Kettering Northamptonshire NN14 3JW United Kingdom
New address: Old Furnace Site Kettering Road Islip Kettering NN14 3JW
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Anderson
Appointment date: 2020-12-17
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anna Edwina Guest
Cessation date: 2020-12-16
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anna Mari Horrell
Cessation date: 2020-12-16
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Catherine Ruth Blackman
Cessation date: 2020-12-16
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Ruth Blackman
Appointment date: 2020-12-17
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Horrell
Termination date: 2020-12-16
Documents
Notification of a person with significant control
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gold Line Group Limited
Notification date: 2020-12-16
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Horrell
Cessation date: 2020-12-16
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neelam Maher
Cessation date: 2020-12-16
Documents
Resolution
Date: 16 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2019
Action Date: 06 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100341860001
Charge creation date: 2019-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2019
Action Date: 06 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100341860003
Charge creation date: 2019-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2019
Action Date: 06 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100341860002
Charge creation date: 2019-11-06
Documents
Change account reference date company current extended
Date: 11 Oct 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type group
Date: 07 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 06 Mar 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Mrs Anna Edwina Guest
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Neelam Maher
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Mr Richard Thomas Horrell
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Mr John Horrell
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 22 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Mrs Catherine Ruth Blackman
Documents
Change to a person with significant control
Date: 20 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Miss Anna Mari Horrell
Documents
Change to a person with significant control
Date: 20 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Mrs Anna Edwina Guest
Documents
Change to a person with significant control
Date: 20 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-15
Psc name: Mrs Catherine Ruth Blackman
Documents
Notification of a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neelam Maher
Notification date: 2018-02-15
Documents
Cessation of a person with significant control
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Diana Rosemary Horrell
Cessation date: 2018-02-15
Documents
Accounts with accounts type group
Date: 08 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Capital cancellation shares
Date: 20 Feb 2017
Action Date: 01 Apr 2016
Category: Capital
Type: SH06
Date: 2016-04-01
Capital : 28,794,120 GBP
Documents
Capital return purchase own shares
Date: 20 Feb 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 07 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Second filing capital allotment shares
Date: 31 Jan 2017
Action Date: 10 Mar 2016
Category: Capital
Type: RP04SH01
Date: 2016-03-10
Capital : 32,600,520 GBP
Documents
Capital allotment shares
Date: 17 Jan 2017
Action Date: 10 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-10
Capital : 31,996,350 GBP
Documents
Capital statement capital company with date currency figure
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Capital
Type: SH19
Date: 2016-08-03
Capital : 31,996,350 GBP
Documents
Legacy
Date: 12 Jul 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 12 Jul 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/03/16
Documents
Resolution
Date: 12 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 30 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-04-30
Documents
Resolution
Date: 15 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O SMITH BUTLER,BAILDON,BD17 7AX
Number: | 07009758 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNYCROFT,PETERBOROUGH,PE6 0RA
Number: | 11199820 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A STANFIELD ROAD,SOUTHEND-ON-SEA,SS2 5DQ
Number: | 11181657 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRIDGE HOUSE ASHLEY ROAD,ALTRINCHAM,WA14 2UT
Number: | 06699422 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A SHANDON ROAD,LONDON,SW4 9HR
Number: | 10930231 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 RIDGEWAY PARADE,BRISTOL,BS5 6RF
Number: | 10701927 |
Status: | ACTIVE |
Category: | Private Limited Company |