GLENBURN ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/02/252 February 2025 Termination of appointment of Susan Nilsson as a director on 2025-01-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 SECRETARY APPOINTED ANDREW FERGUSON NEIL

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY EYE REGISTRARS LTD

View Document

10/12/1510 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

18/12/1318 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MS SUSAN NILSSON

View Document

14/11/1214 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 2 LAMBSETH STREET EYE SUFFOLK IP23 7AG

View Document

09/12/119 December 2011 AUDITOR'S RESIGNATION

View Document

21/11/1121 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EYE REGISTRARS LTD / 28/10/2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/11/076 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/009 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9631 October 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9117 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/11/907 November 1990 SECRETARY RESIGNED

View Document

25/10/9025 October 1990 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