GLORIOUS PROPERTIES LIMITED

Company Documents

DateDescription
19/02/1519 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN SUSANNE SCOTT / 01/03/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIAN SUSANNE SCOTT / 01/03/2010

View Document

19/02/1019 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ANITA SILBERT / 01/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN SUSANNE SCOTT / 01/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIAN SUSANNE SCOTT / 01/02/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 S-DIV

View Document

09/02/099 February 2009 ALTER MEMORANDUM 15/01/2009

View Document

09/02/099 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/099 February 2009 SUB-DIVIDED INTO 100,000 AND RESTATED 100 ORDINARY SHARES OF ￯﾿ᄑ0.01 FOR OFFICERS 15/01/2009

View Document

02/09/082 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

25/05/0025 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 S366A DISP HOLDING AGM 08/12/99

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM:
INTERNATIONAL HOUSE
31 CHURCH RD
HENDON
LONDON NW4 4EB

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 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