GLENDON DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2317 June 2023 | Final Gazette dissolved following liquidation |
17/06/2317 June 2023 | Final Gazette dissolved following liquidation |
17/03/2317 March 2023 | Return of final meeting in a members' voluntary winding up |
15/02/2315 February 2023 | Liquidators' statement of receipts and payments to 2023-01-31 |
08/02/228 February 2022 | Appointment of a voluntary liquidator |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Declaration of solvency |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN GREEN / 01/09/2010 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN HOWARD ALLCOAT / 13/02/2010 |
18/03/1018 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
18/03/1018 March 2010 | SAIL ADDRESS CREATED |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN GREEN / 13/02/2010 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
16/03/0516 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | NEW DIRECTOR APPOINTED |
12/03/0412 March 2004 | NEW SECRETARY APPOINTED |
12/03/0412 March 2004 | NEW DIRECTOR APPOINTED |
24/02/0424 February 2004 | DIRECTOR RESIGNED |
24/02/0424 February 2004 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
24/02/0424 February 2004 | SECRETARY RESIGNED |
13/02/0413 February 2004 | 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