GLENTORN LIMITED

04656321
WILLIAMSON & BARNES 12-14 QUEEN STREET DEAL KENT CT14 6EU

Documents

Documents
Date Category Description Pages
14 Mar 2024 officers Termination of appointment of director (Andrew Richard Harding) 1 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 7 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 7 Buy now
29 Mar 2021 accounts Annual Accounts 7 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 7 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2018 accounts Annual Accounts 7 Buy now
22 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 accounts Annual Accounts 8 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 accounts Annual Accounts 11 Buy now
07 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 May 2016 annual-return Annual Return 6 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2015 accounts Annual Accounts 10 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
24 Nov 2014 accounts Annual Accounts 10 Buy now
04 Mar 2014 annual-return Annual Return 6 Buy now
19 Nov 2013 accounts Annual Accounts 10 Buy now
06 Feb 2013 annual-return Annual Return 6 Buy now
27 Nov 2012 accounts Annual Accounts 7 Buy now
04 Apr 2012 annual-return Annual Return 6 Buy now
14 Oct 2011 accounts Annual Accounts 7 Buy now
07 Mar 2011 annual-return Annual Return 6 Buy now
04 Nov 2010 accounts Annual Accounts 7 Buy now
23 Aug 2010 officers Appointment of secretary (Michael Stuart Roland Griffiths) 2 Buy now
23 Aug 2010 officers Termination of appointment of secretary (Anthony Beacham) 1 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for director (Carole Millard) 2 Buy now
10 May 2010 officers Change of particulars for director (Alan Millard) 2 Buy now
10 May 2010 officers Change of particulars for director (Andrew Richard Harding) 2 Buy now
25 Feb 2010 officers Termination of appointment of secretary (Anthony Beacham) 1 Buy now
25 Feb 2010 officers Appointment of secretary (Michael Stuart Roland Griffiths) 2 Buy now
15 Feb 2010 officers Termination of appointment of secretary (Anthony Beacham) 1 Buy now
06 Jan 2010 accounts Annual Accounts 8 Buy now
29 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2009 annual-return Return made up to 04/02/09; full list of members 10 Buy now
21 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
04 Dec 2008 accounts Annual Accounts 7 Buy now
02 May 2008 annual-return Return made up to 04/02/08; full list of members 4 Buy now
28 Nov 2007 accounts Annual Accounts 7 Buy now
10 Mar 2007 annual-return Return made up to 04/02/07; full list of members 7 Buy now
21 Aug 2006 accounts Annual Accounts 7 Buy now
13 Mar 2006 annual-return Return made up to 04/02/06; full list of members 7 Buy now
13 Apr 2005 accounts Annual Accounts 1 Buy now
14 Mar 2005 annual-return Return made up to 04/02/05; full list of members 7 Buy now
18 Jun 2004 accounts Annual Accounts 1 Buy now
02 Mar 2004 annual-return Return made up to 04/02/04; full list of members 7 Buy now
03 May 2003 officers New director appointed 2 Buy now
17 Mar 2003 officers Secretary resigned 1 Buy now
17 Mar 2003 officers Director resigned 1 Buy now
17 Mar 2003 officers New director appointed 2 Buy now
17 Mar 2003 officers New director appointed 2 Buy now
17 Mar 2003 officers New secretary appointed 2 Buy now
14 Mar 2003 resolution Resolution 2 Buy now
14 Mar 2003 incorporation Memorandum Articles 15 Buy now
01 Mar 2003 address Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ 1 Buy now
04 Feb 2003 incorporation Incorporation Company 17 Buy now