GLENGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 SECTION 519

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHELE PETRIE

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 AUDITOR'S RESIGNATION

View Document

12/01/0612 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: G OFFICE CHANGED 02/06/04 LILLY HOUSE, 13 HANOVER SQUARE LONDON W1S 1HL

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

02/12/032 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0030 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: G OFFICE CHANGED 22/06/00 68 BERNERS STREET LONDON W1P 4EP

View Document

20/12/9920 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

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

View Document

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

View Document

10/12/9410 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/02/944 February 1994 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/944 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM: G OFFICE CHANGED 04/02/94 25 HARLEY STREET LONDON W1N 2BR

View Document

31/01/9431 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9417 January 1994 COMPANY NAME CHANGED BERRYMIST PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/01/94

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93 FROM: G OFFICE CHANGED 28/11/93 83 LEONARD STREET LONDON EC2A 4QS

View Document

28/11/9328 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 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