GLENTHORP LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-05-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-05-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-08-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-08-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-07-29 update statutory_documents 26/05/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-10 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY STUART HAMPDEN / 14/04/2015
2015-08-09 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-08-09 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-07-10 update statutory_documents 26/05/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-07-07 delete address ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY ENGLAND SM1 4LA
2014-07-07 insert address ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-16 update statutory_documents 26/05/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-09-06 delete address 15 STATION ROAD ST. IVES CAMBRIDGESHIRE UNITED KINGDOM PE27 5BH
2013-09-06 insert address ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY ENGLAND SM1 4LA
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-09-06 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2013 FROM, 15 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5BH, UNITED KINGDOM
2013-08-09 update statutory_documents 26/05/13 FULL LIST
2013-06-26 update account_category FULL => GROUP
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 update account_category NO ACCOUNTS FILED => FULL
2013-06-22 update accounts_last_madeup_date null => 2011-07-31
2013-06-22 update accounts_next_due_date 2012-02-26 => 2013-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-05-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11
2012-07-12 update statutory_documents 26/05/12 FULL LIST
2012-05-30 update statutory_documents DISS40 (DISS40(SOAD))
2012-05-29 update statutory_documents FIRST GAZETTE
2011-12-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-12-01 update statutory_documents PREVEXT FROM 31/05/2011 TO 31/07/2011
2011-07-12 update statutory_documents 26/05/11 FULL LIST
2010-11-23 update statutory_documents 24/10/10 STATEMENT OF CAPITAL GBP 7200
2010-11-23 update statutory_documents 25/10/10 STATEMENT OF CAPITAL GBP 10000
2010-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-08 update statutory_documents 25/06/10 STATEMENT OF CAPITAL GBP 89
2010-09-07 update statutory_documents DIRECTOR APPOINTED NORMAN MERRY
2010-09-07 update statutory_documents DIRECTOR APPOINTED PETER HAMPDEN
2010-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN
2010-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2010 FROM, 6 THE MEAD BUSINESS CENTRE, MEAD LANE, HERTFORD, SG13 7BJ, UNITED KINGDOM
2010-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION