GLENTHORPE PROPERTY ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Mr Spencer Adam Leslie on 2024-08-01

View Document

21/02/2521 February 2025 Change of details for Mr Spencer Adam Leslie as a person with significant control on 2024-08-01

View Document

15/01/2515 January 2025 Change of details for Mr Spencer Adam Leslie as a person with significant control on 2025-01-08

View Document

14/01/2514 January 2025 Director's details changed for Mr Spencer Adam Leslie on 2025-01-08

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Change of details for Mr Richard Craig Leslie as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mr Richard Craig Leslie on 2023-09-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Notification of Richard Craig Leslie as a person with significant control on 2021-02-28

View Document

23/06/2123 June 2021 Cessation of Tracy Rebecca Leslie as a person with significant control on 2021-02-28

View Document

23/06/2123 June 2021 Cessation of Lucy Jayne Leslie as a person with significant control on 2021-02-28

View Document

23/06/2123 June 2021 Notification of Spencer Adam Leslie as a person with significant control on 2021-02-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/03/156 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 25/02/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ADAM LESLIE / 25/02/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 25/02/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LESLIE / 25/02/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 DIRECTOR APPOINTED TRACY LESLIE

View Document

15/03/1315 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG LESLIE / 01/06/2012

View Document

01/03/121 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG LESLIE / 01/09/2010

View Document

09/03/109 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0623 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information