GLENNY LLP

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-03-31

View Document

06/02/256 February 2025 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-08-31

View Document

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

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

21/06/2321 June 2023 Appointment of Ms Jade Victoria Semple as a member on 2023-04-01

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

15/12/2215 December 2022 Termination of appointment of Nicholas Charles Vivian as a member on 2022-08-31

View Document

26/04/2226 April 2022 Termination of appointment of Mark Pilgrim Stevens as a member on 2020-08-31

View Document

09/11/219 November 2021 Appointment of Mr Jonathan Nicholas Hunnibal as a member on 2021-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

19/07/2119 July 2021 All of the property or undertaking has been released from charge OC3085500002

View Document

19/07/2119 July 2021 Termination of appointment of John Henry Parry as a member on 2021-03-31

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, LLP MEMBER RICHARD SETON-CLEMENTS

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, LLP MEMBER KEITH JOHNSON

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS DAVIS

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3085500004

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL DAWSON

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, LLP MEMBER COLIN COTTAGE

View Document

12/09/1812 September 2018 LLP MEMBER APPOINTED MR SCOTT HUBBARD

View Document

12/09/1812 September 2018 LLP MEMBER APPOINTED MR ROBERT MCALLISTER

View Document

12/09/1812 September 2018 LLP MEMBER APPOINTED MR DANIEL WINK

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3085500003

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

20/06/1820 June 2018 LLP MEMBER APPOINTED MR RICHARD KEVIN SETON-CLEMENTS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES MCFEELY

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN OAKEY

View Document

28/04/1728 April 2017 LLP MEMBER APPOINTED MR IVAN SCOTT

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES VIVIAN / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL DAWSON / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK PILGRIM STEVENS / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR IVAN SCOTT / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ANTHONY O'CONNELL / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN HENRY PARRY / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS PETER O'BRIEN / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES EDWARD MCFEELY / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH EDWIN JOHNSON / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER ROY HIGGINS / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD DAVIS / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN MICHAEL DAVID COTTAGE / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH BRELSFORD / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN CHARLES BELL / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MATTHEW BAKER / 28/04/2017

View Document

28/04/1728 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANTHONY AYLOTT / 28/04/2017

View Document

28/04/1728 April 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLENNY RESOURCES LIMITED / 28/04/2017

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, LLP MEMBER RICHARD FLETCHER

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 56A LONGBRIDGE ROAD BARKING ESSEX IG11 8RW

View Document

09/02/169 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN MICHAEL DAVID COTTAGE / 11/01/2016

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3085500002

View Document

23/07/1523 July 2015 ANNUAL RETURN MADE UP TO 07/07/15

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

30/03/1530 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MATTHEW BAKER / 30/03/2015

View Document

12/01/1512 January 2015 LLP MEMBER APPOINTED MR STEPHEN JOHN OAKEY

View Document

12/01/1512 January 2015 LLP MEMBER APPOINTED MR NICHOLAS EDWARD DAVIS

View Document

12/01/1512 January 2015 LLP MEMBER APPOINTED MR PETER ROY HIGGINS

View Document

18/07/1418 July 2014 ANNUAL RETURN MADE UP TO 07/07/14

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

21/11/1321 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ANTHONY O'CONNELL / 21/11/2013

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1310 July 2013 ANNUAL RETURN MADE UP TO 07/07/13

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL FITCH

View Document

25/07/1225 July 2012 ANNUAL RETURN MADE UP TO 07/07/12

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

10/08/1110 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK PILGRIM STEVENS / 10/08/2011

View Document

02/08/112 August 2011 ANNUAL RETURN MADE UP TO 07/07/11

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN MICHAEL DAVID COTTAGE / 05/04/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES EDWARD MCFEELY / 05/04/2011

View Document

04/01/114 January 2011 CORPORATE LLP MEMBER APPOINTED GLENNY RESOURCES LIMITED

View Document

26/11/1026 November 2010 LLP MEMBER APPOINTED JAMES EDWARD MCFEELY

View Document

26/11/1026 November 2010 LLP MEMBER APPOINTED JOHN MATTHEW BAKER

View Document

26/11/1026 November 2010 LLP MEMBER APPOINTED JAMES ANTHONY O'CONNELL

View Document

21/07/1021 July 2010 ANNUAL RETURN MADE UP TO 07/07/10

View Document

20/07/1020 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD STEPHEN FLETCHER / 06/07/2010

View Document

20/07/1020 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DAWSON / 06/07/2010

View Document

20/07/1020 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL NOEL FITCH / 06/07/2010

View Document

20/07/1020 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS CHARLES VIVIAN / 06/07/2010

View Document

20/07/1020 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEITH EDWIN JOHNSON / 06/07/2010

View Document

20/07/1020 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN HENRY PARRY / 06/07/2010

View Document

20/07/1020 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN MICHAEL DAVID COTTAGE / 06/07/2010

View Document

20/07/1020 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KEITH BRELSFORD / 06/07/2010

View Document

20/07/1020 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY AYLOTT / 06/07/2010

View Document

20/07/1020 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN CHARLES BELL / 06/07/2010

View Document

20/07/1020 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK PILGRIM STEVENS / 06/07/2010

View Document

20/07/1020 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS PETER O'BRIEN / 06/07/2010

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY SPILLER

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 07/07/09

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 07/07/08

View Document

23/12/0823 December 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/07/082 July 2008 LLP MEMBER GLOBAL COLIN COTTAGE DETAILS CHANGED BY FORM RECEIVED ON 28-06-2008 FOR LLP OC308518

View Document

02/07/082 July 2008 MEMBER'S PARTICULARS COLIN COTTAGE

View Document

02/07/082 July 2008 ANNUAL RETURN MADE UP TO 07/07/07

View Document

18/06/0818 June 2008 MEMBER'S PARTICULARS JOHN BELL

View Document

18/06/0818 June 2008 LLP MEMBER GLOBAL JOHN BELL DETAILS CHANGED BY FORM RECEIVED ON 17-06-2008 FOR LLP OC308518

View Document

07/02/087 February 2008 NEW MEMBER APPOINTED

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/12/0615 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 07/07/06

View Document

24/04/0624 April 2006 NEW MEMBER APPOINTED

View Document

23/08/0523 August 2005 MEMBER'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 ANNUAL RETURN MADE UP TO 06/07/05

View Document

23/08/0523 August 2005 MEMBER'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 MEMBER RESIGNED

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

07/07/047 July 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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