Advanced company searchLink opens in new window

GLEN PROPERTY DEVELOPMENTS LIMITED

Company number 10120951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 May 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from The Glen Plantation Road Leighton Buzzard LU7 3HT United Kingdom to Dunton Manor House (Next to the Church) Dunton Road Dunton Buckinghamshire MK18 3LW on 3 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
22 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 12/04/2017
29 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Apr 2017 CS01 12/04/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 22/02/2018.
29 Aug 2016 TM01 Termination of appointment of Alice Elizabeth Jeffreys as a director on 29 August 2016
29 Aug 2016 TM01 Termination of appointment of William Peter Jefferys as a director on 29 August 2016
29 Aug 2016 TM01 Termination of appointment of Eleanor Iris Jefferys as a director on 29 August 2016
23 May 2016 AP01 Appointment of Alice Elizabeth Jeffreys as a director on 13 April 2016
11 May 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
11 May 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 100
05 May 2016 AP03 Appointment of Matthew Peter Jefferys as a secretary on 13 April 2016