GLENTHORP LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

03/02/253 February 2025 Change of details for Mr Norman Merry as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Peter Geoffrey Stuart Hampden as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Norman Merry on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Peter Geoffrey Stuart Hampden on 2025-02-03

View Document

25/07/2425 July 2024 Group of companies' accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

05/05/235 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-07-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

24/04/2024 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

02/05/192 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

01/05/181 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

05/05/175 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

29/07/1629 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY STUART HAMPDEN / 14/04/2015

View Document

10/07/1510 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

16/06/1416 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

20/01/1420 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM, 15 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5BH, UNITED KINGDOM

View Document

09/08/139 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

30/11/1230 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

12/07/1212 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/111 December 2011 PREVEXT FROM 31/05/2011 TO 31/07/2011

View Document

12/07/1112 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 10000

View Document

23/11/1023 November 2010 24/10/10 STATEMENT OF CAPITAL GBP 7200

View Document

08/09/108 September 2010 25/06/10 STATEMENT OF CAPITAL GBP 89

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/107 September 2010 DIRECTOR APPOINTED PETER HAMPDEN

View Document

07/09/107 September 2010 DIRECTOR APPOINTED NORMAN MERRY

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM, 6 THE MEAD BUSINESS CENTRE, MEAD LANE, HERTFORD, SG13 7BJ, UNITED KINGDOM

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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