GLENEDYTH MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/08/254 August 2025 Termination of appointment of Peter Dalton as a director on 2025-08-04

View Document

25/07/2525 July 2025 Registered office address changed from 4 Glenedyth Apartments Lindale Road Grange over Sands Cumbria LA11 6EP England to Flat 5 Glenedyth Lindale Road Grange-over-Sands LA11 6EP on 2025-07-25

View Document

25/07/2525 July 2025 Appointment of Mr Richard Gwynedd Paul as a director on 2025-07-25

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

12/02/2512 February 2025 Registered office address changed from 3 Ravenscourt Lindale Road Grange-over-Sands LA11 6EL England to 4 Glenedyth Apartments Lindale Road Grange over Sands Cumbria LA11 6EP on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Ian Malcolm Knox as a secretary on 2025-02-12

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/06/236 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Registered office address changed from Unit 5 Alnat Business Park Lindale Grange-over-Sands LA11 6PQ England to 3 Ravenscourt Lindale Road Grange-over-Sands LA11 6EL on 2022-10-26

View Document

25/03/2225 March 2022 Appointment of Mr Peter Dalton as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Mrs Susan Margaret Dalton as a director on 2022-03-24

View Document

02/03/222 March 2022 Notification of a person with significant control statement

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

01/03/221 March 2022 Cessation of Glenedyth Limited as a person with significant control on 2021-06-30

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/03/2114 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / GLENEDYTH LIMITED / 20/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM THE DREAM CENTRE HAWKINS LANE BURTON-ON-TRENT DE14 1PT ENGLAND

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM C/O KAN THE DREAM CENTRE HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1PT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

28/02/1828 February 2018 SECRETARY APPOINTED MR IAN MALCOLM KNOX

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY MARK JONES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET GIBSON

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

07/12/157 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM UNIT 1 THE OLD FIRE STATION ABBEY ROAD BARROW IN FURNESS CUMBRIA LA14 1XH

View Document

05/12/145 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/11/137 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM THE OLD FIRESTATION 1 ABBEY ROAD BARROW-IN-FURNESS CUMBRIA LA14 1XH UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM WATERSIDE HOUSE BRIDGE APPROACH BARROW-IN-FURNESS CUMBRIA LA14 2HE UNITED KINGDOM

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MISS LAUREN ROMMAINE MOFFATT

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MS MARGARET GIBSON

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/11/102 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM C/O GEDYE & SONS SOLICITORS CHANCERY HOUSE KENT BANK ROAD GRANGE-OVER-SANDS CUMBRIA LA11 7HD UNITED KINGDOM

View Document

14/10/0914 October 2009 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