GLENTHORPE PROPERTY ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
21/02/2521 February 2025 | Director's details changed for Mr Spencer Adam Leslie on 2024-08-01 |
21/02/2521 February 2025 | Change of details for Mr Spencer Adam Leslie as a person with significant control on 2024-08-01 |
15/01/2515 January 2025 | Change of details for Mr Spencer Adam Leslie as a person with significant control on 2025-01-08 |
14/01/2514 January 2025 | Director's details changed for Mr Spencer Adam Leslie on 2025-01-08 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Change of details for Mr Richard Craig Leslie as a person with significant control on 2023-09-19 |
19/09/2319 September 2023 | Director's details changed for Mr Richard Craig Leslie on 2023-09-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with updates |
04/10/214 October 2021 | Micro company accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Notification of Richard Craig Leslie as a person with significant control on 2021-02-28 |
23/06/2123 June 2021 | Cessation of Tracy Rebecca Leslie as a person with significant control on 2021-02-28 |
23/06/2123 June 2021 | Cessation of Lucy Jayne Leslie as a person with significant control on 2021-02-28 |
23/06/2123 June 2021 | Notification of Spencer Adam Leslie as a person with significant control on 2021-02-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
27/11/1927 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
14/12/1814 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
12/12/1712 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
13/12/1613 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
21/12/1521 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
06/03/156 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
25/02/1525 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 25/02/2015 |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 25/02/2015 |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 25/02/2015 |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY LESLIE / 25/02/2015 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | DIRECTOR APPOINTED TRACY LESLIE |
15/03/1315 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 01/06/2012 |
01/03/121 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
21/12/1121 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
07/03/117 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG LESLIE / 01/09/2010 |
09/03/109 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
14/03/0614 March 2006 | LOCATION OF REGISTER OF MEMBERS |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | SECRETARY RESIGNED |
14/03/0614 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
08/03/068 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/02/0623 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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