GLENEDYTH MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Micro company accounts made up to 2024-10-31 |
| 04/08/254 August 2025 | Termination of appointment of Peter Dalton as a director on 2025-08-04 |
| 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 |
| 25/07/2525 July 2025 | Appointment of Mr Richard Gwynedd Paul as a director on 2025-07-25 |
| 19/04/2519 April 2025 | Confirmation statement made on 2025-02-28 with updates |
| 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 |
| 12/02/2512 February 2025 | Termination of appointment of Ian Malcolm Knox as a secretary on 2025-02-12 |
| 13/03/2413 March 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-29 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 06/06/236 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 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 |
| 25/03/2225 March 2022 | Appointment of Mr Peter Dalton as a director on 2022-03-24 |
| 25/03/2225 March 2022 | Appointment of Mrs Susan Margaret Dalton as a director on 2022-03-24 |
| 02/03/222 March 2022 | Notification of a person with significant control statement |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with updates |
| 01/03/221 March 2022 | Cessation of Glenedyth Limited as a person with significant control on 2021-06-30 |
| 01/11/211 November 2021 | Accounts for a dormant company made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/03/2114 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
| 05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
| 02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / GLENEDYTH LIMITED / 20/02/2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM THE DREAM CENTRE HAWKINS LANE BURTON-ON-TRENT DE14 1PT ENGLAND |
| 18/12/1918 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 06/03/196 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 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 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 28/02/1828 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 28/02/1828 February 2018 | SECRETARY APPOINTED MR IAN MALCOLM KNOX |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 02/08/172 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 02/08/172 August 2017 | APPOINTMENT TERMINATED, SECRETARY MARK JONES |
| 02/08/172 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK JONES |
| 02/08/172 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GIBSON |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/02/1625 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 07/12/157 December 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/08/1519 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 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 |
| 05/12/145 December 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/07/1414 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 07/11/137 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 20/06/1320 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 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 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/10/1222 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 23/07/1223 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 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 |
| 17/10/1117 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 04/10/114 October 2011 | DIRECTOR APPOINTED MISS LAUREN ROMMAINE MOFFATT |
| 04/10/114 October 2011 | DIRECTOR APPOINTED MS MARGARET GIBSON |
| 10/06/1110 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 02/11/102 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 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 |
| 14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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