N J GLANVILLE (CORNWALL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 21/07/2521 July 2025 | Confirmation statement made on 2025-06-24 with no updates |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 28/01/2528 January 2025 | Registered office address changed from The Orchard Mithian St. Agnes Cornwall TR5 0QF England to Banns Hill Cottage Banns Road Mount Hawke Truro TR4 8BW on 2025-01-28 |
| 16/10/2416 October 2024 | Total exemption full accounts made up to 2024-06-30 |
| 20/09/2420 September 2024 | Registered office address changed from The Orchard Mithian St Agnes Cornwall England to The Orchard Mithian St. Agnes Cornwall TR5 0QF on 2024-09-20 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
| 20/11/2320 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 03/03/223 March 2022 | Registered office address changed from 4 Tregarne Terrace St. Austell Cornwall PL25 4BE England to The Orchard Mithian St Agnes Cornwall on 2022-03-03 |
| 29/09/2129 September 2021 | Unaudited abridged accounts made up to 2021-06-30 |
| 01/07/211 July 2021 | Registered office address changed from Trevissome Studio Blackwater Truro Cornwall TR4 8UN England to 4 Tregarne Terrace St. Austell Cornwall PL25 4BE on 2021-07-01 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 08/01/218 January 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
| 10/01/2010 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 05/11/185 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
| 13/11/1713 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN GLANVILLE |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM TREVISSOME BARN TREVISSOME PARK BLACKWATER TRURO CORNWALL TR4 8UN |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1525 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/06/1426 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM THE ORCHARD MITHIAN ST AGNES CORNWALL TR5 0QF ENGLAND |
| 25/06/1325 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 25/06/1225 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 28/06/1128 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
| 03/11/103 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN GLANVILLE / 24/06/2010 |
| 04/07/104 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
| 09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 26/06/0926 June 2009 | LOCATION OF REGISTER OF MEMBERS |
| 26/06/0926 June 2009 | LOCATION OF DEBENTURE REGISTER |
| 26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM THE ORCHARD MITHIAN TRURO CORNWALL TR5 0QF |
| 26/06/0926 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
| 24/02/0924 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM NANTELLAN LODGE, GRAMPOUND TRURO CORNWALL TR2 4RD |
| 02/07/082 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
| 24/06/0824 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 17/07/0717 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
| 17/07/0717 July 2007 | LOCATION OF REGISTER OF MEMBERS |
| 17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: NANTELLAN LODGE, GRAMPOUND TRURO CORNWALL TR2 4RD |
| 17/07/0717 July 2007 | LOCATION OF DEBENTURE REGISTER |
| 01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 03/01/073 January 2007 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 66 LEMON STREET TRURO CORNWALL TR1 2PN |
| 16/08/0616 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
| 16/08/0616 August 2006 | LOCATION OF DEBENTURE REGISTER |
| 16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 66 LEMON STREET TRURO CORNWALL TR1 2PN |
| 16/08/0616 August 2006 | LOCATION OF REGISTER OF MEMBERS |
| 24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 15/07/0515 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
| 28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 08/04/058 April 2005 | SECRETARY RESIGNED |
| 08/04/058 April 2005 | NEW SECRETARY APPOINTED |
| 14/07/0414 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
| 12/07/0312 July 2003 | SECRETARY RESIGNED |
| 03/07/033 July 2003 | NEW SECRETARY APPOINTED |
| 24/06/0324 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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