GLEN CHESS NEW BLOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

27/02/2527 February 2025 Director's details changed for Mr Jason Richards on 2025-02-27

View Document

24/09/2424 September 2024 Annual accounts for year ending 24 Sep 2024

View Accounts

18/05/2418 May 2024 Micro company accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

14/03/2414 March 2024 Appointment of Mr James Christopher Mills as a secretary on 2024-03-01

View Document

14/03/2414 March 2024 Appointment of Mrs Hwee Joo Tan as a director on 2024-03-01

View Document

14/03/2414 March 2024 Registered office address changed from 11 Glen Chess Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ United Kingdom to 16 Glen Chess Loudwater Lane Loudwater Rickmansworth WD3 4HQ on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Jason Richards as a secretary on 2024-03-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/03/1614 March 2016 SECRETARY APPOINTED JASON RICHARDS

View Document

11/03/1611 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SECRETARY APPOINTED MR JASON RICHARDS

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 11 GLEN CHESS LOUDWATER LANE RICKMANSWORTH HERTFORDSHIRE WD3 4HQ UNITED KINGDOM

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 11 GLEN CHESS LOUDWATER LANE LOUDWATER RICKMANSWORTH HERTFORDSHIRE WD3 4HQ

View Document

11/03/1611 March 2016 SAIL ADDRESS CHANGED FROM: C/O JASON RICHARDS 9 GLEN CHESS LOUDWATER LANE LOUDWATER RICKMANSWORTH HERTFORDSHIRE WD3 4HQ ENGLAND

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARDS / 05/11/2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR JAMES CHRISTOPHER MILLS

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET CHRISTINE IDE / 05/11/2015

View Document

25/10/1525 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 SAIL ADDRESS CHANGED FROM: C/O NICK ALEXANDER 10 COPTHORNE CLOSE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 4AJ ENGLAND

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ALEXANDER

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED JASON RICHARDS

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETURA PAULWELL

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL SHEPHERD

View Document

25/09/1325 September 2013 SECRETARY APPOINTED MR NICHOLAS ALEXANDER

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MISS PETURA PAULWELL

View Document

06/08/136 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 SAIL ADDRESS CREATED

View Document

07/05/137 May 2013 ALTER MEM AND ARTS 10/12/2012

View Document

22/04/1322 April 2013 ARTICLES OF ASSOCIATION

View Document

16/12/1216 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/07/1229 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/05/1226 May 2012 REGISTERED OFFICE CHANGED ON 26/05/2012 FROM 15 GLEN CHESS LOUDWATER LANE RICKMANSWORTH HERTFORDSHIRE WD3 4HQ

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED JANET CHRISTINE IDE

View Document

15/08/1115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHEPHERD

View Document

22/07/1122 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED NICHOLAS ALEXANDER

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 11 GLEN CHESS LOUDWATER LANE RICKMANSWORTH HERTFORDSHIRE WD3 4HQ

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ZERNY

View Document

01/12/091 December 2009 DIRECTOR APPOINTED PAUL RAYMOND BUTLER

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS; AMEND

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0914 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR PEGGY TAIT

View Document

07/09/077 September 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 20 MAIN STREET COPMANTHORPE YORK CITY OF YORK YO23 3SU

View Document

06/10/056 October 2005 COMPANY NAME CHANGED PARKMIST LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: C/O J S LANE & CO THE RED HOUSE HIGH STREET BUSHEY HERTFORDSHIRE WD23 3HE

View Document

31/08/0531 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 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