GLENNY RESOURCES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

06/02/256 February 2025 Previous accounting period shortened from 2024-08-30 to 2024-03-31

View Document

08/07/248 July 2024 Termination of appointment of Robert Mcallister as a secretary on 2024-06-30

View Document

08/07/248 July 2024 Appointment of Mr Nachattar Singh as a secretary on 2024-07-01

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

17/10/2217 October 2022 Appointment of Mr John Matthew Baker as a director on 2020-09-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

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

View Accounts

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

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/2027 August 2020 10/03/20 STATEMENT OF CAPITAL GBP 606

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DAWSON

View Document

28/05/2028 May 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

29/01/1929 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1918 January 2019 20/11/18 STATEMENT OF CAPITAL GBP 707

View Document

10/12/1810 December 2018 SHARE PURCHASE AGREEMENT 20/11/2018

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN COTTAGE

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 SECRETARY APPOINTED MS JOANNE SURGEON

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY PETER COSTARA

View Document

25/05/1825 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

18/05/1818 May 2018 ADOPT ARTICLES 24/04/2018

View Document

15/05/1815 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 808

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE SURGEON

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MR PETER COSTARA

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 SECRETARY APPOINTED MS JOANNE ROSE SURGEON

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD FLETCHER

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Document

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

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILGRIM STEVENS / 15/07/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL DAVID COTTAGE / 05/04/2011

View Document

13/01/1113 January 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR COLIN MICHAEL DAVID COTTAGE

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR THOMAS PETER O'BRIEN

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR KEITH BRELSFORD

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR JOHN CHARLES BELL

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR PAUL ANTHONY AYLOTT

View Document

07/12/107 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 800

View Document

07/12/107 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 800

View Document

07/12/107 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 800

View Document

07/12/107 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 800.00

View Document

07/12/107 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 800

View Document

07/12/107 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 800

View Document

07/12/107 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 800

View Document

07/12/107 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 800

View Document

07/12/107 December 2010 ADOPT ARTICLES 15/11/2010

View Document

07/12/107 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1027 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED GLENNY PERSONNEL LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPILLER

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES VIVIAN / 04/11/2009

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILGRIM STEVENS / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT SPILLER / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAWSON / 04/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD STEPHEN FLETCHER / 04/11/2009

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 COMPANY NAME CHANGED GLENNY LIMITED CERTIFICATE ISSUED ON 06/07/04

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 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