GLENDOWLIN VALLEY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 | Confirmation statement made on 2025-06-10 with updates |
13/06/2513 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-10 with updates |
23/05/2423 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/07/2329 July 2023 | Termination of appointment of Robert Brian Musgrove as a director on 2023-07-21 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-10 with updates |
13/06/2313 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Director's details changed for Mr Nigel Burke on 2023-01-17 |
10/05/2210 May 2022 | Appointment of Mr Kenneth Brown as a director on 2022-05-02 |
02/04/222 April 2022 | Termination of appointment of Frederick William Kaye as a director on 2022-03-31 |
02/04/222 April 2022 | Termination of appointment of Alan Stott as a director on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
19/07/2119 July 2021 | Appointment of Mrs Pamela Bishop as a secretary on 2021-07-19 |
19/07/2119 July 2021 | Termination of appointment of Mark Stephen Caister as a secretary on 2021-07-19 |
15/06/2115 June 2021 | Appointment of Mr Frederick William Kaye as a director on 2021-06-15 |
15/06/2115 June 2021 | Appointment of Mr Nigel Burke as a director on 2021-06-15 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
13/05/1913 May 2019 | DIRECTOR APPOINTED MR ADRIAN HOUGHTON |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, DIRECTOR HUGH BISHOP |
10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/06/1820 June 2018 | DIRECTOR APPOINTED MR HUGH WILLIAM BISHOP |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DOUG HENDERSON |
14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
01/06/171 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | DIRECTOR APPOINTED MR ALAN STOTT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/06/1621 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTAKER |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE |
16/06/1516 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | DIRECTOR APPOINTED MR DOUG HENDERSON |
06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM |
19/06/1419 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1318 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK CAISTER |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PRICE / 14/06/2010 |
19/06/1019 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN MUSGROVE / 14/06/2010 |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID KEITH WHITTAKER / 14/06/2010 |
19/06/1019 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GRAHAM / 14/06/2010 |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/0915 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/06/0817 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM / 14/06/2008 |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/06/0726 June 2007 | RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS |
26/05/0626 May 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/07/056 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
14/02/0514 February 2005 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 6 FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ |
04/10/044 October 2004 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | DIRECTOR RESIGNED |
21/09/0421 September 2004 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/06/0421 June 2004 | SECRETARY RESIGNED |
14/06/0414 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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