GLENIAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewChange of details for Mrs Margaret Iona Boulton as a person with significant control on 2025-03-18

View Document

22/09/2522 September 2025 NewDirector's details changed for Mrs Margaret Iona Boulton on 2025-03-18

View Document

22/09/2522 September 2025 NewDirector's details changed for Mrs Glenda Jean Chapman on 2025-03-18

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

22/09/2522 September 2025 NewChange of details for Mrs Glenda Jean Chapman as a person with significant control on 2025-03-18

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Registered office address changed from Sauveur Coach House High Penn Calne SN11 8RU United Kingdom to Abbey Game Farm Raw Lane Stainton Rotherham S66 7QQ on 2025-03-18

View Document

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

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

07/08/247 August 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

02/10/232 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

11/04/2311 April 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

04/10/224 October 2022 Registration of charge 119692970004, created on 2022-09-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

24/06/2124 June 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

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119692970002

View Document

03/02/203 February 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119692970001

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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