J.M. GLENDINNING GROUP LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Part of the property or undertaking has been released from charge 086687000001

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Mr Timothy Duncan Philip on 2024-04-24

View Document

05/12/235 December 2023 Full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

09/02/229 February 2022 Registration of charge 086687000001, created on 2022-02-04

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Change of details for Jmg Group Investments Limited as a person with significant control on 2021-11-11

View Document

02/08/212 August 2021 Appointment of Mr Timothy Duncan Philip as a director on 2021-07-23

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR JOHN SIMON RASTRICK

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHREN WRIGHT / 23/11/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR LEE ROBERT ELGIE

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS KATHREN WRIGHT

View Document

04/04/174 April 2017 SECRETARY APPOINTED MRS KATHREN WRIGHT

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUTCHINSON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUTCHINSON

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM AIREDALE HOUSE PARK ROAD GUISELEY LEEDS LS20 8EH

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR JOHN MICHAEL GLENDINNING

View Document

09/05/149 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 946

View Document

11/04/1411 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN HOUGHTON / 29/01/2014

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GLENINNING / 19/12/2013

View Document

11/12/1311 December 2013 ADOPT ARTICLES 27/11/2013

View Document

11/12/1311 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 1250

View Document

25/10/1325 October 2013 COMPANY NAME CHANGED GWECO 592 LIMITED CERTIFICATE ISSUED ON 25/10/13

View Document

25/10/1325 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1314 October 2013 SECRETARY APPOINTED TIMOTHY JOHN HUTCHINSON

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LTD

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED PAUL RICHARD GLENINNING

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN HUTCHINSON

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED NICOLAS JOHN HOUGHTON

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM FORWARD HOUSE 8 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QX UNITED KINGDOM

View Document

06/10/136 October 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

29/08/1329 August 2013 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