Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address 325-327 OLDFIELD LANE NORTH 325-327 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UNITED KINGDOM UB6 0FX |
2021-06-07 |
insert address 15 PALACE STREET NORWICH ENGLAND NR3 1RT |
2021-06-07 |
update registered_address |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
2021-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2021 FROM
325-327 OLDFIELD LANE NORTH 325-327 OLDFIELD LANE NORTH
GREENFORD
MIDDLESEX
UB6 0FX
UNITED KINGDOM |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED ARGENTS ACCOUNTANTS LTD |
2020-09-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL QUINSEY |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2020-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL QUINSEY |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => null |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
2019-05-07 |
delete address YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ |
2019-05-07 |
insert address 325-327 OLDFIELD LANE NORTH 325-327 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UNITED KINGDOM UB6 0FX |
2019-05-07 |
update registered_address |
2019-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2019 FROM
YORK HOUSE EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0FQ |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
2018-03-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-07 |
delete company_previous_name GLORYVALUE LIMITED |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORSTON ASSETS TWO LIMITED |
2017-05-07 |
update num_mort_outstanding 3 => 0 |
2017-05-07 |
update num_mort_satisfied 0 => 3 |
2017-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-02-09 |
update account_category FULL => SMALL |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-07-07 |
update returns_last_madeup_date 2015-05-08 => 2016-05-08 |
2016-07-07 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-06-13 |
update statutory_documents 08/05/16 FULL LIST |
2016-03-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-07-08 |
delete address LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX |
2015-07-08 |
insert address YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-05-08 => 2015-05-08 |
2015-07-08 |
update returns_next_due_date 2015-06-05 => 2016-06-05 |
2015-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2015 FROM
LANMOR HOUSE 370-386 HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 6AX |
2015-06-03 |
update statutory_documents 08/05/15 FULL LIST |
2015-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART GRAY |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-07 |
delete address LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX ENGLAND HA9 6AX |
2014-07-07 |
insert address LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-08 => 2014-05-08 |
2014-07-07 |
update returns_next_due_date 2014-06-05 => 2015-06-05 |
2014-06-25 |
update statutory_documents DIRECTOR APPOINTED MR STUART JOHN JAMES CRUDEN GRAY |
2014-06-25 |
update statutory_documents 08/05/14 FULL LIST |
2014-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN QUINSEY / 01/11/2013 |
2013-10-07 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ALAN QUINSEY |
2013-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBSON |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-26 |
delete address LANMOR HOUSE HIGH ROAD WEMBLEY MIDDLESEX UNITED KINGDOM HA9 6AX |
2013-06-26 |
insert address LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX ENGLAND HA9 6AX |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-05-08 => 2013-05-08 |
2013-06-26 |
update returns_next_due_date 2013-06-05 => 2014-06-05 |
2013-06-25 |
delete address CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP |
2013-06-25 |
insert address LANMOR HOUSE HIGH ROAD WEMBLEY MIDDLESEX UNITED KINGDOM HA9 6AX |
2013-06-25 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
LANMOR HOUSE HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 6AX
UNITED KINGDOM |
2013-05-22 |
update statutory_documents 08/05/13 FULL LIST |
2013-05-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-04-19 |
update statutory_documents AUDITORS RESIGNATION |
2013-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
CEDAR HOUSE
105 CARROW ROAD
NORWICH
NORFOLK
NR1 1HP |
2012-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-05-11 |
update statutory_documents 08/05/12 FULL LIST |
2011-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-27 |
update statutory_documents 08/05/11 FULL LIST |
2010-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-24 |
update statutory_documents 08/05/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY ROBSON / 01/11/2009 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK TEVIOT HARRISON / 01/11/2009 |
2010-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL ALAN QUINSEY / 01/11/2009 |
2009-06-23 |
update statutory_documents SECRETARY APPOINTED NEIL ALAN QUINSEY |
2009-06-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MALCOLM ROBSON |
2009-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
2009-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-10-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL OWEN |
2008-10-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD WATERWORTH |
2008-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WATERWORTH / 06/10/2008 |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-05-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-31 |
update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-05 |
update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
2003-06-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-26 |
update statutory_documents S366A DISP HOLDING AGM 15/05/03 |
2003-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-27 |
update statutory_documents RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
2001-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-04 |
update statutory_documents RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
2001-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-29 |
update statutory_documents RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/00 FROM:
16 THORPE ROAD
NORWICH
NORFOLK
NR1 1RY |
1999-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-18 |
update statutory_documents RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
1999-02-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-16 |
update statutory_documents SECRETARY RESIGNED |
1998-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-27 |
update statutory_documents RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS |
1997-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
1997-06-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-09 |
update statutory_documents COMPANY NAME CHANGED
GLORYVALUE LIMITED
CERTIFICATE ISSUED ON 10/06/97 |
1997-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-06 |
update statutory_documents SECRETARY RESIGNED |
1997-05-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |