GLAN LLYN MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Change of details for St. Modwen Group Holding Company Limited as a person with significant control on 2025-03-20

View Document

31/12/2431 December 2024 Appointment of Michael Smith as a secretary on 2024-12-05

View Document

30/12/2430 December 2024 Appointment of Mark Bird as a director on 2024-12-05

View Document

30/12/2430 December 2024 Termination of appointment of Robert David Howell Williams as a director on 2024-12-05

View Document

30/12/2430 December 2024 Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2024-12-05

View Document

30/12/2430 December 2024 Termination of appointment of Lisa Ann Katherine Minns as a director on 2024-12-05

View Document

30/12/2430 December 2024 Appointment of Mrs Claire Elise Coalter as a director on 2024-12-05

View Document

30/12/2430 December 2024 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2024-12-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/02/241 February 2024 Termination of appointment of David Smith as a director on 2024-02-01

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

15/03/2315 March 2023 Change of details for St Modwen (Shelf 1) Limited as a person with significant control on 2023-03-09

View Document

30/11/2230 November 2022 Notification of St Modwen (Shelf 1) Limited as a person with significant control on 2022-11-04

View Document

30/11/2230 November 2022 Cessation of St. Modwen Properties Limited as a person with significant control on 2022-11-04

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

21/10/2221 October 2022 Appointment of Ms Lisa Ann Katherine Minns as a director on 2022-10-21

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

10/04/1510 April 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
SIR STANLEY CLARKE HOUSE 7 RIDGEWAY
QUINTON BUSINESS PARK
BIRMINGHAM
WEST MIDLANDS
B32 1AF

View Document

05/08/145 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR RUPERT JOSELAND

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR WILLIAM ALDER OLIVER

View Document

17/01/1217 January 2012 CORPORATE SECRETARY APPOINTED ST MODWEN CORPORATE SERVICES LIMITED

View Document

17/01/1217 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM

View Document

17/01/1217 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/1115 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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