GLENLEVEN FLATS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR PAUL ANTHONY FUREY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

06/08/176 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 DIRECTOR APPOINTED MR FRED AUGUSTINE HUGHES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR FRED AUGUSTINE HUGHES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED GEOFFREY EDWARD WAKEFIELD

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR JANET FYSON

View Document

28/06/1128 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET FYSON / 01/12/2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ALLISON

View Document

23/06/1023 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED DR CYRIL BARRY BRAZIL

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MICHAEL ERICH HODGES

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLISON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET FYSON / 02/12/2009

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED JANET FYSON

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR KELVIN MINNS

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 DIRECTOR APPOINTED PETER ALLISON

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SIMONS

View Document

20/08/0820 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 01/12/99; CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/12/9717 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 144 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 01/12/96; CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/12/949 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 RETURN MADE UP TO 01/12/92; CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/12/9112 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: 55 SHILLITO ROAD PARKSTONE POOLE BH12 2 BW

View Document

27/02/9027 February 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/02/8927 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 07/01/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: 47 POOLE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9BA

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/12/8623 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8623 December 1986 REGISTERED OFFICE CHANGED ON 23/12/86 FROM: 30 BLAKE HILL AVENUE PARKSTONE POOLE DORSET BH14 8QA

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 DIRECTOR RESIGNED

View Document

18/07/7218 July 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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