LINDLEY GLADE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

28/09/2028 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 19/02/16 NO MEMBER LIST

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN ETHERINGTON

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 SAIL ADDRESS CHANGED FROM: 2 FAIRFIELD HOUSE VICTORIA AVENUE BARNSLEY SOUTH YORKSHIRE S70 2BH ENGLAND

View Document

16/03/1516 March 2015 19/02/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED / 19/02/2015

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM THE OLD CO-OP, 69 HIGH STREET DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3RQ

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/03/143 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/143 March 2014 SAIL ADDRESS CREATED

View Document

03/03/143 March 2014 19/02/14 NO MEMBER LIST

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 19/02/13 NO MEMBER LIST

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 PREVSHO FROM 30/06/2012 TO 28/02/2012

View Document

21/02/1221 February 2012 19/02/12 NO MEMBER LIST

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR STEVEN JOHN ETHERINGTON

View Document

01/03/111 March 2011 19/02/11 NO MEMBER LIST

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BARRON / 19/02/2010

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED / 19/02/2010

View Document

03/03/103 March 2010 19/02/10 NO MEMBER LIST

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN ETHERINGTON

View Document

05/03/095 March 2009 CURRSHO FROM 31/08/2009 TO 30/06/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/02/0925 February 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

03/12/083 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED / 02/12/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 19/02/08

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 19/02/07

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

24/02/0624 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0624 February 2006 ANNUAL RETURN MADE UP TO 19/02/06

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 19/02/05

View Document

13/05/0413 May 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information