3 GLENFERNESS AVENUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-28

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

10/03/2410 March 2024 Micro company accounts made up to 2023-06-28

View Document

26/07/2326 July 2023 Change of details for Mr Phillip Bamborough as a person with significant control on 2023-07-10

View Document

26/07/2326 July 2023 Director's details changed for Philip Carl Bamborough on 2023-07-10

View Document

26/07/2326 July 2023 Director's details changed for Mr John Granger on 2023-07-10

View Document

25/07/2325 July 2023 Registered office address changed from 1st Floor, Unit 2Ca, Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ United Kingdom to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from 3 Glenferness Avenue Bournemouth Dorset BH4 9NB to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ United Kingdom to 1st Floor, Unit 2Ca, Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 2023-07-25

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-28

View Document

21/03/2321 March 2023 Satisfaction of charge 4 in full

View Document

21/03/2321 March 2023 Satisfaction of charge 3 in full

View Document

21/03/2321 March 2023 Satisfaction of charge 1 in full

View Document

20/03/2320 March 2023 Appointment of Mr John Granger as a director on 2023-03-20

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 28 June 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 28 June 2015

View Document

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR GUY POWELL

View Document

28/06/1528 June 2015 Annual accounts for year ending 28 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 28 June 2014

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts for year ending 28 Jun 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 June 2013

View Document

26/03/1426 March 2014 PREVSHO FROM 29/06/2013 TO 28/06/2013

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts for year ending 28 Jun 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

28/03/1328 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

07/01/137 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts for year ending 29 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARL BAMBOROUGH / 08/12/2011

View Document

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP CARL BAMBOROUGH / 08/12/2011

View Document

10/08/1110 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GUY ALAN POWELL / 13/06/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0311 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 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