GLINGER PROPERTIES

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

25/07/2325 July 2023 Director's details changed for Mr Nicholas Charles Richard Westoll on 2023-04-01

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

20/01/1820 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WESTOLL

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

04/08/164 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/06/1327 June 2013 SAIL ADDRESS CREATED

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WESTOLL / 31/05/2013

View Document

25/10/1225 October 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR RICHARD JOHN FAIRFAX WESTOLL

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR NICHOLAS CHARLES RICHARD WESTOLL

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR JAMES WESTOLL

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MRS JULIET DEIDRE JEAN WESTOLL

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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