GLENCOURT PROPERTIES LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

19/03/2419 March 2024 Change of details for Ms Adriana Sallows as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mr Ronaldo Sallows as a person with significant control on 2024-03-19

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

27/12/2227 December 2022 Termination of appointment of Marcella Salvina Sallows as a director on 2022-12-25

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIANA SALLOWS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/12/1427 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MS ADRIANA SALLOWS

View Document

02/01/142 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034812200004

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/136 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALDO SALLOWS / 01/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCELLA SALVINA SALLOWS / 01/11/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/01/092 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/0120 November 2001 £ NC 1000/31000 10/03/01

View Document

20/11/0120 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0120 November 2001 NC INC ALREADY ADJUSTED 10/03/01

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 EXEMPTION FROM APPOINTING AUDITORS 01/02/99

View Document

06/02/996 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ADOPT MEM AND ARTS 15/09/98

View Document

22/09/9822 September 1998 S369(4) SHT NOTICE MEET 15/09/98

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: SUITE 18528 72 NEW BOND STREET LONDON W1Y 9DD

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 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