Advanced company searchLink opens in new window

GLENVILLE PROPERTIES LIMITED

Company number 02735286

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)
19 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
25 May 2023 AA Total exemption full accounts made up to 31 July 2022
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
17 Aug 2022 PSC01 Notification of Darryl Bishop as a person with significant control on 22 July 2022
17 Aug 2022 CH01 Director's details changed for Daryl Bishop on 16 August 2022
17 Aug 2022 TM01 Termination of appointment of Patricia Bishop as a director on 22 July 2022
17 Aug 2022 PSC07 Cessation of Patricia Marjorie Bishop as a person with significant control on 22 July 2022
03 May 2022 AA Total exemption full accounts made up to 31 July 2021
12 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
20 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
17 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 100
09 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
08 Aug 2018 TM01 Termination of appointment of Harold Joseph Bishop as a director on 19 April 2015
08 Aug 2018 TM02 Termination of appointment of Harold Joseph Bishop as a secretary on 19 April 2015
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
11 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
10 Apr 2017 MR04 Satisfaction of charge 3 in full
19 Oct 2016 AD01 Registered office address changed from 64 Courtney Street Manselton Swansea West Glamorgan SA5 9NR to Swansea Motor Vehicle Auction Ltd Baglan Old Road Briton Ferry Neath SA11 2YW on 19 October 2016