GLUTTONS FOR NOURISHMENT (TETTENHALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Cessation of Rita Nina Allan as a person with significant control on 2024-04-01

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

07/11/237 November 2023 Notification of Kevin Paul Allan as a person with significant control on 2023-01-01

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Appointment of Mr Kevin Paul Allan as a director on 2022-11-20

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072307540001

View Document

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

View Accounts

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA NINA ALLAN

View Document

03/02/203 February 2020 CESSATION OF KEVIN PAUL ALLAN AS A PSC

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MRS RITA NINA ALLAN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN ALLAN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLAN

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CESSATION OF JUSTINE MELISSA ALLAN AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTINE ALLAN

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MISS JUSTINE MELISSA ALLAN

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM BREDON HOUSE OFFICE SUITE G4 321 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV6 0JZ

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR MANU CHADHA

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072307540001

View Document

19/09/1619 September 2016 COMPANY NAME CHANGED GREENCOURT PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/09/16

View Document

19/09/1619 September 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 COMPANY NAME CHANGED ROWANOAK PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/08/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 14 ROUNDWAY DOWN PERTON WOLVERHAMPTON SOUTH STAFFORDSHIRE WV6 7SX

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR KEVIN PAUL ALLAN

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH SMITHYMAN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

27/01/1327 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SMITHYMAN / 27/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/01/1221 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MRS JUDITH SMITHYMAN

View Document

29/06/1129 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR RANDLE HAWKINS

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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