GLENIAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Change of details for Mrs Margaret Iona Boulton as a person with significant control on 2025-03-18 |
| 22/09/2522 September 2025 New | Director's details changed for Mrs Margaret Iona Boulton on 2025-03-18 |
| 22/09/2522 September 2025 New | Director's details changed for Mrs Glenda Jean Chapman on 2025-03-18 |
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-09-17 with no updates |
| 22/09/2522 September 2025 New | Change of details for Mrs Glenda Jean Chapman as a person with significant control on 2025-03-18 |
| 10/06/2510 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 18/03/2518 March 2025 | Registered office address changed from Sauveur Coach House High Penn Calne SN11 8RU United Kingdom to Abbey Game Farm Raw Lane Stainton Rotherham S66 7QQ on 2025-03-18 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
| 07/08/247 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-17 with no updates |
| 11/04/2311 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/10/224 October 2022 | Registration of charge 119692970004, created on 2022-09-30 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 03/03/203 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119692970002 |
| 03/02/203 February 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
| 16/01/2016 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119692970001 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
| 29/04/1929 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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