GLENDALE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/12/2228 December 2022 Director's details changed for Mr Abdulmohamed Sazan on 2022-12-28

View Document

28/12/2228 December 2022 Change of details for Mr Abdulmohamed Sazan as a person with significant control on 2022-12-28

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 93 Crayford Road Crayford Kent DA1 4AS to 79 Tile Kiln Lane Bexley DA5 2BD on 2022-05-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/06/2112 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

06/05/216 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL SAZAN / 01/05/2016

View Document

20/05/1620 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL SAZAN / 01/05/2015

View Document

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL SAZAN / 26/05/2014

View Document

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL SAZAN / 26/05/2013

View Document

30/05/1330 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUBEDA SAZAN / 26/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JUBEDA SAZAN / 26/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL SAZAN / 26/05/2012

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED GLENDALE REST HOME LIMITED CERTIFICATE ISSUED ON 17/02/12

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/1026 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/04/048 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/09/9513 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/06/959 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 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