GLENDALE S/S LIMITED

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

View Document

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

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Accounts for a small company made up to 2023-05-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-09 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

19/10/2219 October 2022 Confirmation statement made on 2022-10-09 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

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 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 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, 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

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

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

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

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

View Document

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

View Document

06/12/156 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

29/10/1529 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR SIMON TENNANT BARKER

View Document

10/10/1410 October 2014 Annual return made up to 9 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 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014428810005

View Document

31/10/1331 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

29/10/1229 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

16/12/1016 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

30/10/0930 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RODNEY MATHERS / 01/10/2009

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/10/0711 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 1ST FLOOR 4 SOUTH STREET EPSOM SURREY KT18 7PF

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

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

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST 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 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 AUDITOR'S RESIGNATION

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 50,100 29/04/94

View Document

26/05/9426 May 1994 £ NC 10000/60100 29/04/94

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

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

View Document

10/01/9310 January 1993 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

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

View Document

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

View Document

31/10/9031 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

29/11/8829 November 1988 ALTER MEM AND ARTS 071188

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

18/02/8818 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: 9 CAVENDISH SQUARE LONDON W1M 0DU

View Document

16/09/8716 September 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/05

View Document

08/04/878 April 1987 DIRECTOR RESIGNED

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

09/08/799 August 1979 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