GLJ DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/08/249 August 2024 Previous accounting period extended from 2023-11-30 to 2024-04-30

View Document

08/05/248 May 2024 Satisfaction of charge 110873860001 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

13/12/2113 December 2021 Director's details changed for Miss Linda Elizabeth Bowler on 2021-11-27

View Document

13/12/2113 December 2021 Change of details for Mr Graham Mitchell Chapman as a person with significant control on 2021-11-27

View Document

13/12/2113 December 2021 Change of details for Miss Linda Elizabeth Bowler as a person with significant control on 2021-11-27

View Document

13/12/2113 December 2021 Director's details changed for Mr Graham Mitchell Chapman on 2021-11-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/02/2021 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110873860002

View Document

09/01/199 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MISS LINDA ELIZABETH BOWLER / 03/04/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MITCHELL CHAPMAN / 03/04/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA ELIZABETH BOWLER / 04/04/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MITCHELL CHAPMAN / 03/04/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110873860002

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110873860001

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM VERULAM HOUSE CROPMEAD CREWKERNE SOMERSET TA18 7HQ UNITED KINGDOM

View Document

29/11/1729 November 2017 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