NICHOLAS GLEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

05/07/235 July 2023 Change of details for Mr Dean Rogers as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Dean Rogers on 2023-07-05

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN ROGERS / 06/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROGERS / 06/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIR LISA BLAKE / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROGERS / 06/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / SIR LISA BLAKE / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN ROGERS / 06/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/12/166 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL ENGLAND L2 9TL UNITED KINGDOM

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1531 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