GLC DEVELOPMENTS LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

22/05/2422 May 2024 Application to strike the company off the register

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2024-04-11

View Document

02/05/242 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-11

View Document

11/04/2411 April 2024 Annual accounts for year ending 11 Apr 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/09/2325 September 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/04/2130 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES

View Document

15/04/2115 April 2021 APPOINTMENT TERMINATED, SECRETARY JOHN GALE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN JOHN LEEDER / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY ANN LEEDER / 30/07/2020

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 32 WATSON STREET MORLEY LEEDS WEST YORKSHIRE LS27 0AJ ENGLAND

View Document

16/03/2016 March 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/2011 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/2011 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 200

View Document

10/03/2010 March 2020 01/02/19 STATEMENT OF CAPITAL GBP 204

View Document

10/03/2010 March 2020 SECRETARY APPOINTED JOHN WILLIAM GALE

View Document

10/03/2010 March 2020 SECRETARY APPOINTED JAMES DANIEL CLEGG

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

10/03/2010 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/06/1928 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GALE

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CLEGG

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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