GLENDOWLIN VALLEY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

13/06/2513 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/07/2329 July 2023 Termination of appointment of Robert Brian Musgrove as a director on 2023-07-21

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Director's details changed for Mr Nigel Burke on 2023-01-17

View Document

10/05/2210 May 2022 Appointment of Mr Kenneth Brown as a director on 2022-05-02

View Document

02/04/222 April 2022 Termination of appointment of Frederick William Kaye as a director on 2022-03-31

View Document

02/04/222 April 2022 Termination of appointment of Alan Stott as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/07/2119 July 2021 Registered office address changed from 27 Coppicewood Drive Littleover Derby Derbyshire DE23 4YQ to 3 Strawberry Fields Great Barford Bedford MK44 3BQ on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Mrs Pamela Bishop as a secretary on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Mark Stephen Caister as a secretary on 2021-07-19

View Document

15/06/2115 June 2021 Appointment of Mr Frederick William Kaye as a director on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr Nigel Burke as a director on 2021-06-15

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR ADRIAN HOUGHTON

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH BISHOP

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/06/1820 June 2018 DIRECTOR APPOINTED MR HUGH WILLIAM BISHOP

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR DOUG HENDERSON

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

01/06/171 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR ALAN STOTT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/06/1621 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTAKER

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR DOUG HENDERSON

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1318 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CAISTER

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PRICE / 14/06/2010

View Document

19/06/1019 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN MUSGROVE / 14/06/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID KEITH WHITTAKER / 14/06/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GRAHAM / 14/06/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM / 14/06/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 6 FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information