GLENDINNING ASSOC. LTD

Company Documents

DateDescription
09/01/259 January 2025 Director's details changed for Mrs Jacqueline Dawn Glendinning on 2024-11-29

View Document

09/01/259 January 2025 Director's details changed for Mr Andrew William Glendinning on 2024-11-29

View Document

08/01/258 January 2025 Change of details for Mrs Jacqueline Dawn Glendinning as a person with significant control on 2024-11-29

View Document

08/01/258 January 2025 Registered office address changed from Spring Cottage Leek Road Waterhouses Stoke-on-Trent Staffordshire ST10 3HW United Kingdom to Cherry Tree Court Cross Street Leek Staffordshire ST13 6BL on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Mr Andrew William Glendinning as a person with significant control on 2024-11-29

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Andrew William Glendinning on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Mr Andrew William Glendinning as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mrs Jacqueline Dawn Glendinning on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Mrs Jacqueline Dawn Glendinning as a person with significant control on 2024-04-10

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GLENDINNING / 01/09/2019

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 51 PORTLAND SQUARE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 1AZ UNITED KINGDOM

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DAWN GLENDINNING / 27/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE DAWN GLENDINNING / 01/09/2019

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GLENDINNING / 01/09/2019

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

21/04/1621 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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