GLENWELL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Satisfaction of charge 1 in full |
28/03/2528 March 2025 | Satisfaction of charge 2 in full |
28/03/2528 March 2025 | Satisfaction of charge 3 in full |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Registered office address changed from C/O Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB England to C/O Polly and Tots 70 High Street Tarporley Cheshire CW6 0AT on 2024-12-16 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
19/04/2319 April 2023 | Registered office address changed from C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to C/O Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB on 2023-04-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O CRAVEN DALTON TARPORLEY BUSINESS CENTRE NANTWICH ROAD, TARPORLEY CHESHIRE CW6 9UT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRANCIS ETHERINGTON / 01/12/2014 |
09/11/159 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual return made up to 14 October 2013 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/12/117 December 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
07/12/117 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARY CRAVEN / 14/10/2011 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRAVEN / 14/10/2009 |
22/10/0922 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRANCIS ETHERINGTON / 14/10/2009 |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UT |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0415 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/07/0417 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/0417 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0320 November 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04 |
19/06/0319 June 2003 | DIRECTOR RESIGNED |
01/04/031 April 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 |
24/03/0324 March 2003 | COMPANY NAME CHANGED WICHERTON LIMITED CERTIFICATE ISSUED ON 23/03/03 |
25/11/0225 November 2002 | SECRETARY RESIGNED |
25/11/0225 November 2002 | DIRECTOR RESIGNED |
25/11/0225 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
25/11/0225 November 2002 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
14/10/0214 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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