GLENDOAGH CONSTRUCTION CONSULTANTS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

07/02/247 February 2024 Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ England to 14 Shortlands Close Edmonton London N18 1LQ on 2024-02-07

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Termination of appointment of Patrick Mclaughlin as a director on 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

12/10/2212 October 2022 Appointment of Mr Patrick Mclaughlin as a director on 2022-10-11

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLAUGHLIN / 05/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MCLAUGHLIN / 06/04/2016

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM SUITE B MONTANA SUITES GALLEY HOUSE, MOON LANE HIGH BARNET HERTS EN5 5YL ENGLAND

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/05/1713 May 2017 REGISTERED OFFICE CHANGED ON 13/05/2017 FROM 747 GREEN LANES LONDON N21 3SA

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

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

View Accounts

05/06/165 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/10/154 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

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

View Accounts

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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