GLEN PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022 Registered office address changed from The Glen Plantation Road Leighton Buzzard LU7 3HT United Kingdom to Dunton Manor House (Next to the Church) Dunton Road Dunton Buckinghamshire MK18 3LW on 2022-02-03

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2017

View Document

29/07/1729 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/04/1722 April 2017 12/04/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALICE JEFFREYS

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JEFFERYS

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR ELEANOR JEFFERYS

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED ALICE ELIZABETH JEFFREYS

View Document

11/05/1611 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1611 May 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

05/05/165 May 2016 SECRETARY APPOINTED MATTHEW PETER JEFFERYS

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MATTHEW PETER JEFFERYS

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MRS SUSAN AMANDA JEFFERYS

View Document

05/05/165 May 2016 DIRECTOR APPOINTED ELEANOR IRIS JEFFERYS

View Document

05/05/165 May 2016 DIRECTOR APPOINTED WILLIAM PETER JEFFERYS

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/04/1613 April 2016 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