GLENVIEW ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/11/2427 November 2024 Director's details changed for Mr Nicholas Charlton Evans on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr Nicholas Charlton Evans as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Ariane Francine Evans on 2024-11-27

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from The Viking House High Street West End Southampton SO30 3DS to Wood Whispers the Plantation Curdridge Southampton Hampshire SO32 2DT on 2023-06-26

View Document

23/06/2323 June 2023 Satisfaction of charge 2 in full

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/09/195 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032278080005

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/09/1728 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

17/06/1717 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032278080004

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY SHEILA EVANS

View Document

08/07/158 July 2015 SECRETARY APPOINTED MR NICHOLAS CHARLTON EVANS

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032278080003

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED ARIANE FRANCINE EVANS

View Document

05/08/145 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED NICHOLAS CHARLTON EVANS

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA EVANS

View Document

11/09/1311 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/09/1224 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA CHARLTON EVANS / 01/10/2010

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CHARLTON EVANS / 01/10/2010

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VIVIAN EVANS / 01/10/2010

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 NC INC ALREADY ADJUSTED 24/09/96

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 £ NC 100000/1000000 24/0

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 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