GLENISTON FACILITIES MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Termination of appointment of Glenn Thomas Pitcher as a director on 2025-03-26

View Document

28/04/2528 April 2025 Change of details for Christopher Ian Johnson as a person with significant control on 2025-03-26

View Document

28/04/2528 April 2025 Notification of Gleniston Holdings Ltd as a person with significant control on 2025-03-26

View Document

28/04/2528 April 2025 Cessation of Glenn Thomas Pitcher as a person with significant control on 2025-03-26

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Change of details for Mr Glenn Thomas Pitcher as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Christopher Ian Johnson as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from Woodview Farm Church Lane Wicklewood NR18 9QH United Kingdom to Unit 6 Ironside Way Hingham Norwich NR9 4LF on 2024-01-30

View Document

30/01/2430 January 2024 Cessation of Leon Christian Cornwall as a person with significant control on 2024-01-23

View Document

26/01/2426 January 2024 Termination of appointment of Leon Christian Cornwall as a director on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Director's details changed for Christopher Ian Johnson on 2023-04-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY KELLY TAYLOR

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY MICHELLE PITCHER / 01/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN THOMAS PITCHER / 07/01/2019

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MS KELLY MICHELLE TAYLOR / 07/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN THOMAS PITCHER / 16/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED CHRISTOPHER IAN JOHNSON

View Document

11/12/1511 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 200

View Document

11/12/1511 December 2015 SECRETARY APPOINTED MRS KELLY MICHELLE PITCHER

View Document

11/12/1511 December 2015 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