GLENGARIFFE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

12/08/2512 August 2025 NewTermination of appointment of Layla Harper as a secretary on 2025-08-12

View Document

11/04/2511 April 2025 Appointment of Mrs Layla Harper as a secretary on 2025-04-01

View Document

11/04/2511 April 2025 Termination of appointment of Marcia Lynne Sandford as a secretary on 2025-04-01

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCIA LYNNE SANDFORD / 01/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN GREEN / 01/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM:
FLAT 3 GLENGARIFFE
HIGHER WARBERRY ROAD
TORQUAY
TQ1 1SE

View Document

17/10/0717 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0713 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM:
GLENGARIFFE ELLESMERE ROAD
FLAT 1
TORQUAY DEVON
TQ1 2QH

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 RETURN MADE UP TO 13/09/95; CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/04/9710 April 1997 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/04/9710 April 1997 ORDER OF COURT - RESTORATION 10/04/97

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM:
1ST FLOOR MUTLEY HOUSE
23 PRINCES STREET
PLYMOUTH
DEVON PL1 2HE

View Document

10/04/9710 April 1997 EXEMPTION FROM APPOINTING AUDITORS 13/02/97

View Document

10/11/9210 November 1992 STRUCK OFF AND DISSOLVED

View Document

21/07/9221 July 1992 FIRST GAZETTE

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 STRIKE-OFF ACTION SUSPENDED

View Document

16/10/9016 October 1990 FIRST GAZETTE

View Document

03/04/893 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM:
GLENGARIFFE
HIGHER WARBERRY ROAD
TORQUAY
DEVON T21 1SQ

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

07/02/897 February 1989 COMPANY NAME CHANGED
FUTUREJOIN PROPERTY MANAGEMENT L
IMITED
CERTIFICATE ISSUED ON 08/02/89

View Document

05/02/895 February 1989 ￯﾿ᄑ NC 100/36
30/11/88

View Document

05/02/895 February 1989 NC DEC ALREADY ADJUSTED

View Document

13/09/8813 September 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information