GLENROSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR CALLUM WATSON

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WATSON / 17/10/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM JAMES WATSON / 20/04/2018

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037563480008

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037563480009

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM JAMES WATSON / 07/11/2017

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WATSON

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WATSON / 24/07/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037563480008

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WATSON

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/04/1629 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM JAMES WATSON / 29/03/2015

View Document

28/04/1428 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM JAMES WATSON / 09/08/2013

View Document

23/07/1323 July 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM JAMES WATSON / 20/12/2012

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED CALLUM JAMES WATSON

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL ORR

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORR

View Document

11/06/1211 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM ST PETERS GATE CHARLES STREET SUNDERLAND TYNE AND WEAR SR6 0AN ENGLAND

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 31 BEACH ROAD SOUTH SHIELDS TYNE & WEAR NE33 2QU

View Document

12/05/1012 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ORR / 13/08/2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/06/073 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

17/06/9917 June 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9918 May 1999 COMPANY NAME CHANGED LOCAL SCHEDULE LIMITED CERTIFICATE ISSUED ON 19/05/99

View Document

21/04/9921 April 1999 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