GLENTHORPE 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
01/01/251 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MR LAURENCE WILLIAM MCCARTHY

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY MACIEJ HADY

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR BERNARD MENG WAH KUOK

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MACIEJ HADY / 31/12/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM MCCARTHY / 25/11/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UNIT 14 CUMBERLAND BUSINESS PARK 17 CUMBERLAND AVENUE PARK ROYAL LONDON NW10 7RT

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MACIEJ HADY / 31/12/2008

View Document

31/12/0831 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MACIEJ HADY / 31/12/2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 1 DEVONPORT MEWS DEVONPORT ROAD LONDON W12 8NG

View Document

20/05/0320 May 2003 £ NC 10000/100000 15/05

View Document

20/05/0320 May 2003 NC INC ALREADY ADJUSTED 15/05/03

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 EXEMPTION FROM APPOINTING AUDITORS 01/10/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 EXEMPTION FROM APPOINTING AUDITORS 01/05/99

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 31 DEACONS HILL ROAD ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3HY

View Document

23/04/9923 April 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 EXEMPTION FROM APPOINTING AUDITORS 23/08/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AA

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 EXEMPTION FROM APPOINTING AUDITORS 02/01/97

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 EXEMPTION FROM APPOINTING AUDITORS 28/07/96

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: 32 DUKE STREET LONDON SW1Y 6DF

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 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