GLENAPP GRANGE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCessation of Carolyn Beaty as a person with significant control on 2025-03-31

View Document

29/07/2529 July 2025 NewNotification of Glynis Kit Wolfe as a person with significant control on 2025-02-04

View Document

01/04/251 April 2025 Termination of appointment of Carolyn Beaty as a director on 2025-03-31

View Document

10/02/2510 February 2025 Appointment of Mrs Glynis Kit Wolfe as a director on 2025-02-04

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Cessation of Glynis Kit Wolfe as a person with significant control on 2023-11-13

View Document

26/02/2426 February 2024 Termination of appointment of Sylvia Joan Brocks as a director on 2023-11-13

View Document

26/02/2426 February 2024 Cessation of Sylvia Joan Brocks as a person with significant control on 2023-11-13

View Document

26/02/2426 February 2024 Cessation of Marion Norton as a person with significant control on 2023-11-13

View Document

26/02/2426 February 2024 Termination of appointment of Glynis Kit Wolfe as a director on 2023-11-13

View Document

26/02/2426 February 2024 Termination of appointment of Marion Norton as a director on 2023-11-13

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

26/04/2226 April 2022 Notification of David Hall as a person with significant control on 2022-02-08

View Document

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

View Accounts

06/10/216 October 2021 Notification of Marion Norton as a person with significant control on 2021-09-24

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

06/10/216 October 2021 Notification of Carolyn Beaty as a person with significant control on 2021-09-24

View Document

06/10/216 October 2021 Withdrawal of a person with significant control statement on 2021-10-06

View Document

06/10/216 October 2021 Notification of Glynis Kit Wolfe as a person with significant control on 2021-09-24

View Document

06/10/216 October 2021 Notification of Kenneth Robinson as a person with significant control on 2021-09-24

View Document

06/10/216 October 2021 Notification of Sylvia Joan Brocks as a person with significant control on 2021-09-24

View Document

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

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MRS SYLVIA JOAN BROCKS

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM 10 ST. MARYS ROAD MORTIMER COMMON READING BERKSHIRE RG7 3UE

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN BURGESS

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

18/05/1918 May 2019 APPOINTMENT TERMINATED, DIRECTOR PEGGY HOOD

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MS CAROLYN BEATY

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE SHEPHERD

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR KENNETH ROBINSON

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC PERRIS

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBINSON

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MRS GLYNIS KIT WOLFE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/10/1320 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/10/1221 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM WATERMEAD ST MARYS ROAD MORTIMER READING RG7 3UE

View Document

07/11/117 November 2011 SECRETARY APPOINTED MRS GILLIAN MARGARET BURGESS

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID GRIMWADE

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM CHARLES PERRIS / 12/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEGGY PRUDENCE HOOD / 12/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WILLIAM SHEPHERD / 12/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBINSON / 12/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION NORTON / 12/09/2010

View Document

05/10/105 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 24/09/06; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 24/09/05; NO CHANGE OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 24/09/03; NO CHANGE OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 24/09/02; CHANGE OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 24/09/00; CHANGE OF MEMBERS

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 24/09/99; CHANGE OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: HUNTLEY HOUSE 121 LONDON STREET READING BERKS RG1 4QA

View Document

25/09/9825 September 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9730 September 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/10/9312 October 1993 RETURN MADE UP TO 24/09/93; CHANGE OF MEMBERS

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9212 October 1992 RETURN MADE UP TO 24/09/92; CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91

View Document

30/10/9030 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/8923 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/895 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/895 July 1989 Memorandum and Articles of Association

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8828 October 1988 RETURN MADE UP TO 25/09/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/08/8811 August 1988 WD 22/06/88 AD 05/05/88--------- £ SI 1@1=1 £ IC 2/3

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: THE MITFORD THREE MILE CROSS READING RG7 1AT BERKSHIRE

View Document

26/06/8726 June 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/06/8718 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/8710 June 1987 ALTER MEM AND ARTS 020287

View Document

16/10/8616 October 1986 RETURN MADE UP TO 25/12/85; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

07/03/847 March 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information