KEVIN GLANCY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Change of details for Glancy Fawcett Limited as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to The Old Engine Works 2 Lund Street Old Trafford Manchester M16 9NN on 2025-04-07

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

15/11/2415 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-15

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

05/12/225 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

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/02/152 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MRS JANE CLOUGH

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR JASON HALES

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041413830003

View Document

05/02/145 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BIENIASZ / 14/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BIENIASZ / 14/11/2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/02/1111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BIENIASZ / 15/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY GLANCY / 15/01/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED ROBERT JOHN BIENIASZ

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED JONATHAN HENRY ROWLAND FAWCETT

View Document

03/02/093 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0213 September 2002 NC INC ALREADY ADJUSTED
16/01/02

View Document

13/09/0213 September 2002 ￯﾿ᄑ NC 1000/10000
16/01/

View Document

08/04/028 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM:
189 REDDISH ROAD
STOCKPORT
CHESHIRE SK5 7HR

View Document

15/03/0115 March 2001 S366A DISP HOLDING AGM 15/01/01

View Document

15/03/0115 March 2001 S386 DISP APP AUDS 15/01/01

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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