GLOSSCALM 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
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-14 with updates

View Document

30/01/2530 January 2025 Resolutions

View Document

29/01/2529 January 2025 Change of share class name or designation

View Document

29/01/2529 January 2025 Particulars of variation of rights attached to shares

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Registration of charge 018924050007, created on 2024-06-04

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Satisfaction of charge 5 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 4 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 3 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 1 in full

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Registered office address changed from Cherubs Childcare Centre Welbeck Road Mansfield Woodhouse Nottinghamshire NG19 9LA United Kingdom to Cherubs Day Nursery Longdale Lane Ravenshead Nottinghamshire NG15 9AH on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mrs Susan Emma Mills as a person with significant control on 2022-09-12

View Document

04/04/234 April 2023 Director's details changed for Mrs Susan Emma Mills on 2022-09-12

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/03/209 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EMMA MILLS / 27/06/2019

View Document

13/03/1913 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED SUSAN EMMA MILLS

View Document

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

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN EMMA MILLS / 22/05/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

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

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/01/1626 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

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

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/01/1329 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/02/1214 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EMMA MILLS / 14/01/2012

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/01/1126 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/04/1027 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

28/04/0928 April 2009 CURREXT FROM 30/06/2009 TO 31/08/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM LIMEHOUSE MERE WAY RUDDINGTON FIELDS NOTTINGHAM NG11 6JW

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: THE LIMES 3 PELHAM AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AJ

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: LIME HOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9620 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: MARLBOROUGH HOUSE CRANMER ST NOTTINGHAM

View Document

24/08/9524 August 1995 £ NC 1000/150000 30/09/93

View Document

24/08/9524 August 1995 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9524 August 1995 NC INC ALREADY ADJUSTED 30/09/93

View Document

24/08/9524 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/93

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/08/9523 August 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 ORDER OF COURT - RESTORATION 23/08/95

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/01/9425 January 1994 STRUCK OFF AND DISSOLVED

View Document

05/10/935 October 1993 FIRST GAZETTE

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/12/9014 December 1990 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 RETURN MADE UP TO 14/01/90; NO CHANGE OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/01/8931 January 1989 RETURN MADE UP TO 14/01/88; NO CHANGE OF MEMBERS

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

15/12/8615 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/8630 April 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

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