GLENELDON ROAD NO 12 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-14 with updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Registered office address changed from Flat 1 Gleneldon Road London SW16 2AY England to C/O Lanigan Estates Penhurst House 352-356 Battersea Park Road London SW11 3BY on 2024-09-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/12/231 December 2023 Termination of appointment of Elizabeth Matthews as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Elizabeth Matthews as a secretary on 2023-12-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

21/05/2321 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/06/2119 June 2021 Micro company accounts made up to 2020-08-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 12 GLENELDON ROAD LONDON SW16 2AY

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MS ELIZABETH MATTHEWS

View Document

08/05/198 May 2019 SECRETARY APPOINTED MS ELIZABETH MATTHEWS

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY SIMON SHARP

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON SHARP

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/11/1530 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/11/1428 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/11/1317 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTA GIOVANETTO MARINA / 20/05/2013

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR RONALD MARINA

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MRS NICOLETTA GIOVANETTO MARINA

View Document

10/12/1210 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/04/121 April 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

06/03/126 March 2012 DISS REQUEST WITHDRAWN

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 APPLICATION FOR STRIKING-OFF

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

03/11/103 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SHARP / 02/11/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MR SIMON ALEXANDER SHARP

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR ELEANOR HAWORTH

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, SECRETARY ELEANOR HAWORTH

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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