KEVIN GLANCY LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Change of details for Glancy Fawcett Limited as a person with significant control on 2025-04-07 |
07/04/257 April 2025 | Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to The Old Engine Works 2 Lund Street Old Trafford Manchester M16 9NN on 2025-04-07 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
15/11/2415 November 2024 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-15 |
19/08/2419 August 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/152 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | DIRECTOR APPOINTED MRS JANE CLOUGH |
10/06/1410 June 2014 | DIRECTOR APPOINTED MR JASON HALES |
20/03/1420 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041413830003 |
05/02/145 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
24/11/1124 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BIENIASZ / 14/11/2011 |
24/11/1124 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BIENIASZ / 14/11/2011 |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
11/02/1111 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BIENIASZ / 15/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY GLANCY / 15/01/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0918 November 2009 | DIRECTOR APPOINTED ROBERT JOHN BIENIASZ |
21/04/0921 April 2009 | DIRECTOR APPOINTED JONATHAN HENRY ROWLAND FAWCETT |
03/02/093 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0719 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
03/02/043 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/02/034 February 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/09/0213 September 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/09/0213 September 2002 | NC INC ALREADY ADJUSTED 16/01/02 |
13/09/0213 September 2002 | ᄑ NC 1000/10000 16/01/ |
08/04/028 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0226 January 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
15/03/0115 March 2001 | REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR |
15/03/0115 March 2001 | S366A DISP HOLDING AGM 15/01/01 |
15/03/0115 March 2001 | S386 DISP APP AUDS 15/01/01 |
15/03/0115 March 2001 | SECRETARY RESIGNED |
15/03/0115 March 2001 | NEW DIRECTOR APPOINTED |
15/03/0115 March 2001 | DIRECTOR RESIGNED |
15/03/0115 March 2001 | NEW DIRECTOR APPOINTED |
15/03/0115 March 2001 | NEW SECRETARY APPOINTED |
15/01/0115 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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