GLEMHAM UNDERWRITING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of Timothy Roy Lockwood as a director on 2024-11-25

View Document

27/11/2427 November 2024 Termination of appointment of John Gordon Cross as a director on 2024-11-25

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2024-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

05/10/225 October 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM C/O TURNER & ELLERBY THE GUILDHALL FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9AZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROY LOCKWOOD / 06/08/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROY LOCKWOOD / 15/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON CROSS / 15/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CROSS / 15/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BROWNE / 15/07/2010

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON WARNES

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR JAMES DENNY CRICKMORE

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 UPDATE UPDATE CO BUS 18/11/05

View Document

06/10/056 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0530 August 2005 NC INC ALREADY ADJUSTED 05/05/05

View Document

30/08/0530 August 2005 £ NC 1000/250000 05/08

View Document

30/08/0530 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

26/08/0526 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED BIDEAWHILE 471 LIMITED CERTIFICATE ISSUED ON 12/08/05

View Document

15/07/0515 July 2005 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