GLENEAGLES HOUSE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registration of charge 134254860004, created on 2025-05-30

View Document

10/06/2510 June 2025 Registered office address changed from 481 Jmh House 481Green Lanes London N13 4BS England to 481 Green Lanes London N13 4BS on 2025-06-10

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

10/06/2510 June 2025 Director's details changed for Mrs Leanne Lloyd-Lewis on 2025-06-09

View Document

03/04/253 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Resolutions

View Document

22/01/2522 January 2025 Satisfaction of charge 134254860002 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 134254860003 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 134254860001 in full

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Change of details for Sydlon Limited as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from The Old Byre Sevington Grittleton Chippenham SN14 7LD England to Jhm House 481 Green Lanes London N13 4BS on 2024-07-08

View Document

08/07/248 July 2024 Cessation of Equagroup Limited as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Ebonstone Limited as a secretary on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from Jhm House 481 Green Lanes London N13 4BS United Kingdom to 481 Jmh House 481Green Lanes London N13 4BS on 2024-07-08

View Document

03/07/243 July 2024 Termination of appointment of Richard Mark Stokes as a director on 2024-06-21

View Document

03/07/243 July 2024 Termination of appointment of Michael Anthony Tivey as a director on 2024-06-21

View Document

03/07/243 July 2024 Termination of appointment of Philip James Burr as a director on 2024-06-21

View Document

03/07/243 July 2024 Termination of appointment of Nigel Martin Earle Greene as a director on 2024-06-21

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

06/06/236 June 2023 Director's details changed for Mr Michael Anthony Tivey on 2023-06-06

View Document

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

View Accounts

08/02/238 February 2023 Appointment of Mrs Leanne Lloyd-Lewis as a director on 2023-02-06

View Document

08/02/238 February 2023 Notification of Sydlon Limited as a person with significant control on 2023-02-06

View Document

08/02/238 February 2023 Change of details for Equagroup Limited as a person with significant control on 2023-02-06

View Document

02/02/232 February 2023 Change of share class name or designation

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

27/01/2327 January 2023 Registration of charge 134254860003, created on 2023-01-20

View Document

23/01/2323 January 2023 Registration of charge 134254860002, created on 2023-01-20

View Document

23/01/2323 January 2023 Registration of charge 134254860001, created on 2023-01-20

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Certificate of change of name

View Document

06/05/226 May 2022 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

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

View Accounts

14/07/2114 July 2021 Certificate of change of name

View Document

14/07/2114 July 2021 Resolutions

View Document

27/05/2127 May 2021 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