GLENDALE RIDGEWAY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Registration of charge 101850320004, created on 2025-06-06 |
06/06/256 June 2025 | Satisfaction of charge 101850320003 in full |
06/06/256 June 2025 | Satisfaction of charge 101850320002 in full |
04/06/254 June 2025 | Confirmation statement made on 2025-05-16 with no updates |
21/05/2521 May 2025 | Memorandum and Articles of Association |
21/05/2521 May 2025 | Resolutions |
21/05/2521 May 2025 | Resolutions |
02/05/252 May 2025 | Appointment of Mr Peter Anthony Petrou as a director on 2025-04-20 |
02/05/252 May 2025 | Termination of appointment of Petros Panoyiotis Petrou as a director on 2025-04-19 |
25/04/2525 April 2025 | Satisfaction of charge 101850320001 in full |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
22/01/2522 January 2025 | Change of details for Hatsan Ltd as a person with significant control on 2024-12-17 |
17/12/2417 December 2024 | Cessation of Petros Panoyiotis Petrou as a person with significant control on 2024-09-15 |
16/07/2416 July 2024 | Notification of Hatsan Ltd as a person with significant control on 2024-03-15 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/01/2111 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | Registered office address changed from , the Lodge 19 Broad Walk, London, N21 3DA, England to Southgate Office Village 286a Chase Road London N14 6HF on 2018-07-11 |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM THE LODGE 19 BROAD WALK LONDON N21 3DA ENGLAND |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
10/04/1810 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101850320003 |
20/03/1820 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101850320002 |
16/02/1816 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 18 SEAFORTH GARDENS LONDON N21 3BS UNITED KINGDOM |
09/08/169 August 2016 | Registered office address changed from , 18 Seaforth Gardens, London, N21 3BS, United Kingdom to Southgate Office Village 286a Chase Road London N14 6HF on 2016-08-09 |
22/07/1622 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101850320001 |
17/05/1617 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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