GLENFALL LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Appointment of Mr Philip Michael Broomhead as a director on 2022-01-17

View Document

20/06/2120 June 2021 Micro company accounts made up to 2020-12-31

View Document

16/02/1516 February 2015 15/02/15 NO MEMBER LIST

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
7 DURWESTON STREET
LONDON
W1H 1EN

View Document

19/02/1419 February 2014 15/02/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

15/02/1315 February 2013 15/02/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 15/02/12 NO MEMBER LIST

View Document

15/03/1115 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 15/02/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 15/02/2011

View Document

07/04/107 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 15/02/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAURICE JAMES POSTLETHWAITE / 15/02/2010

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 15/02/2010

View Document

04/03/094 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 15/02/09

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 15/02/08

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM:
3RD FLOOR
3-4 BENTINCK STREET
LONDON
W1U 2EE

View Document

13/03/0713 March 2007 ANNUAL RETURN MADE UP TO 15/02/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 15/02/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 ANNUAL RETURN MADE UP TO 15/02/05

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 15/02/04

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 ANNUAL RETURN MADE UP TO 15/02/03

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM:
54 QUEEN ANNE STREET
LONDON
W1G 8HN

View Document

05/03/025 March 2002 ANNUAL RETURN MADE UP TO 15/02/02

View Document

21/03/0121 March 2001 ANNUAL RETURN MADE UP TO 15/02/01

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 ANNUAL RETURN MADE UP TO 15/02/00

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM:
C/O FIRST NATIONAL TRUSTEE
COMPANY LIMITED
4 FITZROY SQUARE
LONDON W1P 5AH

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9918 February 1999 ANNUAL RETURN MADE UP TO 15/02/99

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 ANNUAL RETURN MADE UP TO 15/02/98

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM:
FIRST NATIONAL TRUSTEE CO LTD
79 COLLEGE ROAD
HARROW
MIDDLESEX HA1 1FB

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 EXEMPTION FROM APPOINTING AUDITORS 17/01/97

View Document

14/03/9714 March 1997 S366A DISP HOLDING AGM 17/01/97

View Document

14/03/9714 March 1997 ANNUAL RETURN MADE UP TO 15/02/97

View Document

14/03/9714 March 1997 S252 DISP LAYING ACC 17/01/97

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM:
2 MILFORD HOUSE
7 QUEEN ANNE STREET
LONDON
W1M 9FE

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/02/9625 February 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/02/9623 February 1996 ALTER MEM AND ARTS 15/02/96

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 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