GL COMMUNITIES

Company Documents

DateDescription
07/03/257 March 2025 Appointment of Elizabeth Pullin as a director on 2025-02-25

View Document

07/03/257 March 2025 Appointment of Mrs Heather Mary Beer as a director on 2025-01-28

View Document

06/03/256 March 2025 Termination of appointment of Brendan O'donnell as a director on 2024-11-28

View Document

06/03/256 March 2025 Appointment of Talitha Bernice Douglas as a director on 2025-02-25

View Document

06/03/256 March 2025 Termination of appointment of William Seare as a director on 2024-01-28

View Document

06/03/256 March 2025 Appointment of Anita Pope as a director on 2024-11-28

View Document

06/03/256 March 2025 Termination of appointment of Janet Parrott as a director on 2024-12-28

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

15/11/2315 November 2023 Secretary's details changed for Mr Jason Dunsford on 2023-11-06

View Document

15/11/2315 November 2023 Notification of a person with significant control statement

View Document

14/11/2314 November 2023 Director's details changed for Mr Liam Kelch on 2023-11-06

View Document

14/11/2314 November 2023 Termination of appointment of Brendon O'donnell as a director on 2023-11-06

View Document

14/11/2314 November 2023 Cessation of Albert Gardiner as a person with significant control on 2023-11-06

View Document

14/11/2314 November 2023 Cessation of Jason Dunsford as a person with significant control on 2023-11-06

View Document

14/11/2314 November 2023 Cessation of Janet Parrott as a person with significant control on 2023-11-06

View Document

14/11/2314 November 2023 Director's details changed for Mr Brendan O'donnell on 2023-11-06

View Document

14/11/2314 November 2023 Director's details changed for Mrs Janet Parrott on 2023-11-06

View Document

14/11/2314 November 2023 Director's details changed for Mr Jason Dunsford on 2023-11-06

View Document

09/06/239 June 2023 Appointment of Mr Brendon O'donnell as a director on 2022-01-13

View Document

09/06/239 June 2023 Appointment of Mr William Seare as a director on 2022-09-27

View Document

09/06/239 June 2023 Termination of appointment of Michael John Norman as a director on 2021-09-14

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

04/11/224 November 2022 Appointment of Mr Brendan O'donnell as a director on 2022-01-13

View Document

26/09/2226 September 2022 Cessation of Michael John Norman as a person with significant control on 2022-05-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Director's details changed for Mr Albert Gardiner on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Ian John Ellis as a director on 2021-09-02

View Document

02/12/212 December 2021 Director's details changed for Mr Liam Kelch on 2021-11-30

View Document

02/12/212 December 2021 Cessation of Ian John Ellis as a person with significant control on 2021-09-02

View Document

23/11/2123 November 2021 Change of details for Mr Albert Mark Gardiner as a person with significant control on 2021-11-15

View Document

23/11/2123 November 2021 Director's details changed for Mr Albert Gardiner on 2021-11-15

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PHELPS

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN BASTYAN

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR GAVIN BASTYAN

View Document

18/12/1418 December 2014 06/11/14 NO MEMBER LIST

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS USHMITA NAKESHREE

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR IAN JOHN ELLIS

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MISS SUZANNE MAY PHELPS

View Document

11/07/1411 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 06/11/13 NO MEMBER LIST

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR HAMID CHARAFI

View Document

26/09/1326 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 06/11/12 NO MEMBER LIST

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR JASON DUNSFORD

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR ANTHONY KNIGHT

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MARK COLIN GALE

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MISS SINEAD ANNE BARKER

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE CLACK

View Document

27/03/1227 March 2012 06/11/11 NO MEMBER LIST

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JASON DUNSFORD / 26/01/2012

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PARSONS

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE CLACK

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PARSONS

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 06/11/10 NO MEMBER LIST

View Document

04/11/104 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER REED

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REED / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH CLACK / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVD DR JENNIFER ANNE PARSONS / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV KEVIN DURRANT / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NORMAN / 20/11/2009

View Document

20/11/0920 November 2009 06/11/09 NO MEMBER LIST

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JASON DUNSFORD / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAMID CHARAFI / 20/11/2009

View Document

06/11/086 November 2008 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