GLIDEWALK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 PREVSHO FROM 31/08/2019 TO 30/05/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 23 FOUNTAYNE ROAD LONDON N16 7EA

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 SECRETARY APPOINTED MR CHAIM MEIR RUBIN

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 12 WENTWORTH CLOSE WATFORD HERTFORDSHIRE WD17 4LW

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MRS SARAH RACHEL KLEIN

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY BRIDGET HARRIS

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRIDGET HARRIS

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY KAY

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY SHIRLEY KAY

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ROSALIND HARRIS / 01/02/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MARY KAY / 01/02/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY KAY / 01/09/2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM GREENDON HOUSE 7B BAYHAM STREET LONDON NW1 0EY

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95

View Document

08/10/948 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 £ NC 100/100000 05/08

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NC INC ALREADY ADJUSTED 05/08/94

View Document

16/08/9416 August 1994 ADOPT MEM AND ARTS 05/08/94

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

03/08/943 August 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