GLENVIEW BUILDERS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Termination of appointment of Miles Edward Morgan as a director on 2025-01-08

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Micro company accounts made up to 2023-11-30

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Compulsory strike-off action has been suspended

View Document

06/11/246 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

06/01/236 January 2023 Termination of appointment of Edward Alexander Morgan as a director on 2023-01-06

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WINDRIDGE-GRAINGER

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

16/07/1816 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

26/07/1726 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE WINDRIDGE-GRAINGER

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR EDWARD ALEXANDER MORGAN

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR BRADLEY WILLIAM MORGAN

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMILY MORGAN / 08/11/2013

View Document

08/11/168 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMILY MORGAN / 08/11/2013

View Document

08/09/168 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/08/1315 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/11

View Document

24/08/1224 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MISS CHARLOTTE MORGAN

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR MILES MORGAN

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

24/08/1024 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/01/1015 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 SECRETARY APPOINTED MISS CHARLOTTE EMILY MORGAN

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA MORGAN

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 S366A DISP HOLDING AGM 18/09/2008

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM SN13 0BH

View Document

14/11/0714 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 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