GLENLEA DRIVE MANAGEMENT LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/04/2421 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/12/234 December 2023 Termination of appointment of Robert Frederick Fitch as a secretary on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mr Thomas Fitch as a secretary on 2023-12-01

View Document

04/12/234 December 2023 Notification of Thomas Fitch as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Cessation of Robert Frederick Fitch as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from 4 Roselands Moorhill Road West End Southampton Hampshire SO30 3JT to 3 Glenlea Drive West End Southampton SO30 3GU on 2023-12-04

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Director's details changed for Mr Edward James Reeve on 2022-04-23

View Document

22/04/2222 April 2022 Director's details changed for Mr Edward John Reeve on 2022-04-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/03/2121 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR THOMAS FITCH

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN FITCH

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FITCH

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA VIRGO / 17/03/2016

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS LISA VIRGO

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HALE

View Document

09/08/159 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS LISA GUY

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN ROLFE

View Document

12/08/1412 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

20/03/1120 March 2011 DIRECTOR APPOINTED MRS JOAN FRANCES ROLFE

View Document

29/08/1029 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/08/1028 August 2010 APPOINTMENT TERMINATED, DIRECTOR MELANIE ROGERS

View Document

02/07/102 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANNE ROGERS / 08/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HAWES / 08/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE HALE / 08/06/2010

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MR DAVID LAWRENCE HALE

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 EXEMPTION FROM APPOINTING AUDITORS 15/07/99

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 ALTER MEM AND ARTS 21/07/98

View Document

20/07/9820 July 1998 COMPANY NAME CHANGED GREENLODGE PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/07/98

View Document

02/07/982 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information