GLANDORE DEVELOPMENTS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Current accounting period shortened from 2023-03-26 to 2023-03-25

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

19/04/1819 April 2018 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY FIONA HUGHES

View Document

22/12/1722 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

28/06/1728 June 2017 PREVEXT FROM 29/09/2016 TO 28/03/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/06/1610 June 2016 COMPANY NAME CHANGED GLANDORE INVESTMENTS LTD CERTIFICATE ISSUED ON 10/06/16

View Document

24/05/1624 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

22/06/1522 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BERNARD MCNICHOLAS / 27/11/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERARD DOYLE / 27/11/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERARD DOYLE / 01/09/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BERNARD MCNICHOLAS / 01/09/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/07/142 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 409 HIGH ROAD WILLESDEN LONDON NW10 2JN

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1328 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/05/1217 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

02/10/102 October 2010 Compulsory strike-off action has been discontinued

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

28/09/1028 September 2010 First Gazette notice for compulsory strike-off

View Document

11/05/1011 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 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