GLEN-YR-AFON HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-26 with updates |
06/04/226 April 2022 | Termination of appointment of Peter Raymond Clarke as a director on 2022-01-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
20/03/1920 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY HOWARD STRONG / 20/03/2019 |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOWARD STRONG / 20/03/2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/167 March 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/02/1518 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN CLARKE / 16/01/2010 |
01/04/101 April 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND CLARKE / 16/01/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOWARD STRONG / 16/01/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BROWN / 16/01/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
06/04/096 April 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | ALTER ARTICLES 04/04/2008 |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/01/0824 January 2008 | NEW DIRECTOR APPOINTED |
24/01/0824 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0824 January 2008 | NEW DIRECTOR APPOINTED |
24/01/0824 January 2008 | NEW DIRECTOR APPOINTED |
24/01/0824 January 2008 | DIRECTOR RESIGNED |
24/01/0824 January 2008 | SECRETARY RESIGNED |
16/01/0816 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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