GLENBRIDGE PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

23/09/2423 September 2024 Registration of charge 045968050007, created on 2024-09-19

View Document

23/09/2423 September 2024 Registration of charge 045968050005, created on 2024-09-19

View Document

23/09/2423 September 2024 Registration of charge 045968050006, created on 2024-09-19

View Document

23/09/2423 September 2024 Registration of charge 045968050011, created on 2024-09-19

View Document

23/09/2423 September 2024 Registration of charge 045968050010, created on 2024-09-19

View Document

23/09/2423 September 2024 Registration of charge 045968050009, created on 2024-09-19

View Document

23/09/2423 September 2024 Registration of charge 045968050008, created on 2024-09-19

View Document

29/08/2429 August 2024 Registration of charge 045968050004, created on 2024-08-28

View Document

24/04/2424 April 2024 Registration of charge 045968050003, created on 2024-04-22

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2228 February 2022 Director's details changed for Mr Mohammed Naiem Khan on 2022-02-22

View Document

28/02/2228 February 2022 Director's details changed for Mr Mohammed Nadeem Khan on 2022-02-22

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 14-18 HERALDS WAY SOUTH WOODHAM FERRERS ESSEX

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY MOHAMMED KHAN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/06/153 June 2015 SECOND FILING WITH MUD 03/03/14 FOR FORM AR01

View Document

20/05/1520 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

20/05/1520 May 2015 30/12/13 STATEMENT OF CAPITAL GBP 12903

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/09/1413 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045968050002

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045968050001

View Document

16/07/1416 July 2014 SECOND FILING WITH MUD 03/03/14 FOR FORM AR01

View Document

22/05/1422 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/05/1315 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/03/124 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/12/1018 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAIEM KHAN / 21/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NADEEM KHAN / 21/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NADEEM KHAN / 01/06/2006

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KHAN / 01/10/2008

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED KHAN / 01/11/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS; AMEND

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 SHARES AGREEMENT OTC

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS; AMEND

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

21/11/0221 November 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