32 & 32A GLENELG ROAD SW2 LIMITED



Company Documents

DateDescription
17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

Analyse these accounts
05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Appointment of Ms Tamara Stanton as a director on 2021-12-01

View Document

11/11/2111 November 2021 Cessation of Louisa Jane Humm as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Termination of appointment of Jeremy Richard Maxwell Humm as a director on 2021-11-10

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

Analyse these accounts
18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
19/11/1919 November 2019 DIRECTOR APPOINTED MISS HANNAH GRACE CHAMBRE

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH STERN SHEPHERD-BARRON

View Document

19/11/1919 November 2019 CESSATION OF PHILLIP JAMES BIRCH AS A PSC

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA CLANCY

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
14/01/1814 January 2018 DIRECTOR APPOINTED MR JEREMY RICHARD MAXWELL HUMM

View Document

14/01/1814 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISA JANE HUMM

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
17/11/1517 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BURGESS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
27/01/1427 January 2014 DIRECTOR APPOINTED MISS HENRIETTA MARIE CLANCY

View Document

27/01/1427 January 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN PRICE

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY DARREN PRICE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
11/11/1211 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
09/11/119 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR DOMINIC MARK OLIVER JAMES BURGESS

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLEVELAND

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/11/108 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/10/0922 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CLARE CLEVELAND / 22/10/2009

View Document



22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CARL JAMES PRICE / 22/10/2009

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: THE GARDEN FLAT 4 SPENCER ROAD LONDON SW18 2SW

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/10/0217 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/10/006 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9731 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 S386 DISP APP AUDS 30/10/96

View Document

15/11/9615 November 1996 S366A DISP HOLDING AGM 30/10/96

View Document

15/11/9615 November 1996 S252 DISP LAYING ACC 30/10/96

View Document

29/02/9629 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

09/11/959 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 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