GLORY 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
21/07/2521 July 2025 NewSatisfaction of charge 094742130001 in full

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2022-03-31

View Document

01/11/221 November 2022 Memorandum and Articles of Association

View Document

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

View Accounts

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CESSATION OF KARIM VIRANI VIRANI AS A PSC

View Document

03/08/173 August 2017 CESSATION OF RAHIM VIRANI AS A PSC

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYGNET PROPERTIES & LEISURE PLC

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094742130001

View Document

29/03/1729 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIS

View Document

30/09/1630 September 2016 SECRETARY APPOINTED RAHIM VIRANI

View Document

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

12/06/1512 June 2015 SECRETARY APPOINTED PAUL DAVIS

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED RAHIM VIRANI

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR KARIM VIRANI

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

06/03/156 March 2015 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