GLENHEATHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

24/10/2424 October 2024 Director's details changed for Mr Peter Alan Littlewood on 2024-10-24

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

09/11/239 November 2023 Register inspection address has been changed to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB

View Document

09/11/239 November 2023 Register(s) moved to registered inspection location Alpha House 4 Greek Street Stockport Cheshire SK3 8AB

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

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

View Accounts

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN LITTLEWOOD / 08/11/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALAN LITTLEWOOD

View Document

17/11/1717 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM HESKETH HOUSE 16 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1JX ENGLAND

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN LITTLEWOOD / 08/11/2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN LITTLEWOOD / 16/05/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 32 LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DZ

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/01/1614 January 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/11/1229 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

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

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/01/1227 January 2012 PREVEXT FROM 30/04/2011 TO 31/08/2011

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 CURRSHO FROM 31/08/2011 TO 30/04/2011

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED PETER ALAN LITTLEWOOD

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

25/08/1025 August 2010 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