GLENDALE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/12/242 December 2024 Appointment of Mr Matthew Torrent as a secretary on 2024-12-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Matthew Pettit as a secretary on 2024-12-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Accounts for a small company made up to 2023-05-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Accounts for a small company made up to 2022-05-31

View Document

31/12/2231 December 2022 Termination of appointment of Simon Tennant Barker as a director on 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Accounts for a small company made up to 2021-05-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RODNEY MATHERS / 01/01/2020

View Document

08/02/218 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TENNANT BARKER / 30/04/2017

View Document

23/02/1723 February 2017 31/05/16 AUDITED ABRIDGED

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY PETRA ROSE

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MR MATTHEW PETTIT

View Document

19/01/1619 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

29/10/1529 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

28/12/1428 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR SIMON TENNANT BARKER

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM APEX HOUSE 6 WEST STREET EPSOM SURREY KT18 7RG

View Document

11/02/1411 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022350890002

View Document

31/10/1331 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

07/12/127 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/11/111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/10/1029 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/12/093 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1ST FLOOR 4 SOUTH STREET EPSOM SURREY KT18 7PF

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/10/03; NO CHANGE OF MEMBERS

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: BRIDGE HOUSE 1 BRIGHTON ROAD REDHILL SURREY RH1 6PW

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 23/10/02; NO CHANGE OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 EXEMPTION FROM APPOINTING AUDITORS 31/05/95

View Document

21/03/9621 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/01/925 January 1992 ADOPT MEM AND ARTS 01/11/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 £ NC 1000/1050 01/11/91

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

15/01/9115 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

09/11/889 November 1988 WD 28/10/88 AD 31/05/88--------- £ SI 10@1=10 £ IC 90/100

View Document

15/09/8815 September 1988 WD 26/08/88 AD 24/03/88-31/05/88 £ SI 88@1=88 £ IC 2/90

View Document

29/07/8829 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/06/887 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 Incorporation

View Document

24/03/8824 March 1988 Incorporation

View Document

24/03/8824 March 1988 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