GLEN GROUP LTD.

Company Documents

DateDescription
03/06/253 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Resolutions

View Document

28/05/2528 May 2025 Registration of charge 015829240009, created on 2025-05-27

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

04/11/244 November 2024 Director's details changed for Mr David John Seaton on 2024-11-01

View Document

04/11/244 November 2024 Director's details changed for Mr Ross Jamieson John Barnes on 2024-11-01

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Appointment of Mr Michael Pieter James as a secretary on 2024-04-01

View Document

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

View Accounts

14/12/2314 December 2023 Cessation of Merak Holdings (Ni) Limited as a person with significant control on 2023-01-01

View Document

14/12/2314 December 2023 Notification of Merak Uk Holdings Limited as a person with significant control on 2023-01-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Jacqueline Ann Verel as a secretary on 2022-09-30

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Shirley Lorraine Godfrey as a director on 2021-09-30

View Document

15/12/2115 December 2021 Cessation of W.W.H. Rosie Limited as a person with significant control on 2020-12-17

View Document

15/12/2115 December 2021 Notification of Merak Holdings (Ni) Limited as a person with significant control on 2020-12-17

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W.W.H. ROSIE LIMITED

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1925 July 2019 CESSATION OF IAIN GEOFFREY LEWIS AS A PSC

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN LEWIS

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR DAVID JOHN SEATON

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR ROSS BARNES

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015829240008

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015829240007

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN LANE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MRS JACQUELINE ANN VEREL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEOFFREY LEWIS / 19/12/2013

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

06/08/126 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE LEWIS

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY MARIE LEWIS

View Document

08/02/128 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/12/103 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/07/1016 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LANE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN GEOFFREY LEWIS / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE LEWIS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY LORRAINE GODFREY / 11/01/2010

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 AUD

View Document

06/02/076 February 2007 AUDITOR'S RESIGNATION

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0515 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 2 BRITANNIA BUILDINGS MERCHANTS ROAD HOTWELLS BRISTOL AVON BS8 4PZ

View Document

12/01/9812 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 ALTER MEM AND ARTS 18/12/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/08/95

View Document

14/08/9514 August 1995 SECRETARY RESIGNED

View Document

14/08/9514 August 1995 AUDITOR'S RESIGNATION

View Document

14/08/9514 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/9514 August 1995 NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 ALTER MEM AND ARTS 10/08/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/11/935 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 80,252,366,386 13/10/92

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/04/9020 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/10/8812 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

12/10/8812 October 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/11/864 November 1986 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/864 November 1986 REGISTERED OFFICE CHANGED ON 04/11/86 FROM: 37-39 JAMAICA STREET STOKES CROFT BRISTOL

View Document

04/11/864 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/05/8210 May 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/05/82

View Document

10/05/8210 May 1982 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