GLENMILN LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Application to strike the company off the register

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

06/10/216 October 2021 Director's details changed for Mr Adam Antony James on 2021-10-04

View Document

02/10/212 October 2021 Registered office address changed from 27 Old Barn Close Kemsing Sevenoaks Kent TN15 6RZ England to 1 Ironstones Ironstones Langton Green Tunbridge Wells TN3 0YD on 2021-10-02

View Document

02/10/212 October 2021 Registered office address changed from 1 Ironstones Ironstones Langton Green Tunbridge Wells TN3 0YD England to PO Box TN3 0YD 1 Ironstones 1 Ironstones Langton Green Tunbridge Wells TN3 0YD on 2021-10-02

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / ALISON MARY BRISTON / 21/11/2018

View Document

29/11/1829 November 2018 CESSATION OF WILLIAM JOHN BRISTON AS A PSC

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM THE BARN MATTERSEY HILL FARM, RANSKILL ROAD MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5EB ENGLAND

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANTONY JAMES / 12/01/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ UNITED KINGDOM

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / WILLIAM JOHN BRISTON / 12/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / ALISON MARY BRISTON / 12/01/2018

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1622 November 2016 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