GLENALLEN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/09/2311 September 2023 Appointment of Lisa Douglas as a director on 2023-09-09

View Document

11/09/2311 September 2023 Notification of Lisa Douglas as a person with significant control on 2023-09-09

View Document

11/09/2311 September 2023 Appointment of Gwenyth Lillian Snowball as a director on 2023-09-09

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

19/07/2319 July 2023 Change of details for Modrec Holdings Ltd as a person with significant control on 2023-06-29

View Document

21/02/2321 February 2023 Registered office address changed from Bugatti House Norham Road North Shields Tyne and Wear NE29 7HA to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 2023-02-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Change of details for Sydney Snowball as a person with significant control on 2021-08-22

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022 Appointment of Shaunna Leanne Gaved as a director on 2022-03-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY SNOWBALL / 01/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/158 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ALLEN

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/133 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/123 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/09/108 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY SNOWBALL / 21/08/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID RONALD ALLEN / 21/08/2010

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/09/0820 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ

View Document

03/02/073 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: CHARTER HOUSE 56 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/08/0324 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 1 LOWER TOWER STREET NEWTOWN BIRMINGHAM B19 3NH

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/11/956 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: BUGATTI HOUSE NORHAM ROAD NORTH SHIELDS TYNE & WEAR NE29 7HA

View Document

25/04/9525 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 S386 DISP APP AUDS 21/09/94

View Document

26/10/9426 October 1994 EXEMPTION FROM APPOINTING AUDITORS 21/09/94

View Document

26/10/9426 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/09/9412 September 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/10/933 October 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: 1 LOWER TOWER STREET NEWTOWN BIRMINGHAM B19 3NH

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/08/9030 August 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/892 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/01/896 January 1989 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/01/889 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/889 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 ALTER MEM AND ARTS 100987

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8728 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/8717 March 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: 27 STATION ROAD WHITLEY BAY TYNE & WEAR

View Document

17/03/8717 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/03/873 March 1987 FIRST GAZETTE

View Document

25/02/8725 February 1987 DISSOLUTION DISCONTINUED

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