GLEN PROPERTY DEVELOPMENTS LIMITED
Company number 10120951
- Company Overview for GLEN PROPERTY DEVELOPMENTS LIMITED (10120951)
- Filing history for GLEN PROPERTY DEVELOPMENTS LIMITED (10120951)
- People for GLEN PROPERTY DEVELOPMENTS LIMITED (10120951)
- More for GLEN PROPERTY DEVELOPMENTS LIMITED (10120951)
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
|
|
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
|
|
05 May 2016 | AP03 | Appointment of Matthew Peter Jefferys as a secretary on 13 April 2016 |