GLENDOWER (COLWALL) LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Notification of Oliver Nelson as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Notification of Jennifer Eli Ager as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Notification of Jacqueline Patricia Bailey as a person with significant control on 2024-02-21

View Document

14/02/2414 February 2024 Appointment of Mrs Jacqueline Patricia Bailey as a director on 2024-02-01

View Document

14/02/2414 February 2024 Cessation of Jennifer Elizabeth Rosemary Ager as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Cessation of Oliver Alexander Nelson as a person with significant control on 2024-02-14

View Document

02/02/242 February 2024 Termination of appointment of Thomas William Henry Jones as a director on 2024-02-01

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

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

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/04/225 April 2022 Appointment of Mr Thomas William Henry Jones as a director on 2022-03-04

View Document

05/04/225 April 2022 Termination of appointment of Roger William Frank Ashton as a director on 2022-03-04

View Document

05/04/225 April 2022 Termination of appointment of Peter Edmund Radnall Davis as a director on 2022-03-04

View Document

29/12/2129 December 2021 Notification of Jennifer Elizabeth Rosemary Ager as a person with significant control on 2021-12-29

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

21/12/2121 December 2021 Appointment of Ms Jennifer Elizabeth Rosemary Ager as a director on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Catherine Mary Nelson as a director on 2021-12-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/07/214 July 2021 Appointment of Mr Oliver Alexander Nelson as a secretary on 2021-07-04

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MR ROGER WILLIAM FRANK ASHTON

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, SECRETARY WILLIAM NELSON

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NELSON

View Document

16/01/2116 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ALEXANDER NELSON

View Document

13/01/2113 January 2021 CESSATION OF WILLIAM BRETHERTON NELSON AS A PSC

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR OLIVER ALEXANDER NELSON

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MS CATHERINE MARY NELSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

28/03/1828 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LYNCH

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRIAN LYNCH / 20/05/2015

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/08/142 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/04/1419 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/07/1328 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

22/04/1222 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR JAMES BRIAN LYNCH

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BADDELEY

View Document

15/07/1115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDMUND RADNALL DAVIS / 05/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRETHERTON NELSON / 05/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BADDELEY / 05/07/2010

View Document

05/04/105 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED PETER EDMUND RADNALL DAVIS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/08/0712 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 MINUTES TO MEETING

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 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