1-3 GLENGARIFF MANSIONS (FREEHOLD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mr Liam Budd on 2025-05-15

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

04/04/234 April 2023 Cessation of Caroline Stickland as a person with significant control on 2022-09-09

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/12/2217 December 2022 Notification of Matthew White as a person with significant control on 2022-09-09

View Document

17/12/2217 December 2022 Appointment of Mr Liam Budd as a director on 2022-09-09

View Document

17/12/2217 December 2022 Termination of appointment of Caroline Stickland as a director on 2022-09-09

View Document

16/12/2216 December 2022 Notification of Fatema Kassamali as a person with significant control on 2022-10-07

View Document

16/12/2216 December 2022 Cessation of Claire Louise Glendenning as a person with significant control on 2022-10-07

View Document

16/12/2216 December 2022 Appointment of Ms Fatema Kassamali as a director on 2022-10-07

View Document

16/12/2216 December 2022 Termination of appointment of Claire Louise Glendenning as a director on 2022-10-07

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / SOPHIE ROSS / 04/03/2020

View Document

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE ROSS / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE STICKLAND / 04/03/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MS SOPHIE ROSS / 04/03/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE STICKLAND / 04/03/2020

View Document

04/03/204 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE ROSS / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ROSS / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ROSS / 04/03/2020

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE STICKLAND

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS CAROLINE STICKLAND

View Document

29/05/1829 May 2018 CESSATION OF TIMOTHY ROLF DEVEREUX HICKMAN AS A PSC

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HICKMAN

View Document

28/05/1828 May 2018 SECRETARY APPOINTED MISS SOPHIE ROSS

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HICKMAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/06/1613 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/01/169 January 2016 DIRECTOR APPOINTED MS SOPHIE ROSS

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOPKINSON

View Document

04/06/154 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MS CLAIRE LOUISE GLENDENNING

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR CHARLES PHILIP HOPKINSON

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH BAILEY

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FELINE

View Document

17/05/1317 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM FLAT 3 GLENGARIFF MANSIONS SOUTH ISLAND PLACE LONDON SW9 0DT

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MR TIMOTHY ROLF DEVEREUX HICKMAN

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY RUTH BAILEY

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR TIMOTHY ROLF DEVEREUX HICKMAN

View Document

09/06/119 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/01/112 January 2011 SECRETARY APPOINTED MISS RUTH MARY BAILEY

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN O'GRADY

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN O'GRADY

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER FELINE / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN O'GRADY / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH MARY BAILEY / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/12/0812 December 2008 SECRETARY APPOINTED MR STEVEN O'GRADY

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MISS RUTH MARY BAILEY

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY THOMAS BAILEY

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS BAILEY

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR STEPHEN PETER FELINE

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM O'REILLY

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company