GLENBEIGH DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

30/11/2030 November 2020 30/06/20 UNAUDITED ABRIDGED

View Document

29/10/2029 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044489450003

View Document

29/10/2029 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044489450002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/08/169 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/169 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 200.00

View Document

13/06/1613 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044489450003

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044489450002

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES WHELAN / 10/05/2014

View Document

12/06/1412 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES KELLY / 28/05/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHELAN / 01/07/2008

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ

View Document

28/05/0228 May 2002 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