GLAMORGAN INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 00015002 |
Category | Private Limited Company |
Incorporated | 23 Feb 1881 |
Age | 143 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
GLAMORGAN INVESTMENTS LIMITED is an active private limited company with number 00015002. It was incorporated 143 years, 1 month, 25 days ago, on 23 February 1881. The company address is 2nd Floor Office Suite 2nd Floor Office Suite, Monmouth, NP25 3BT, Monmouthshire.
Company Fillings
Resolution
Date: 15 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 22 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type small
Date: 28 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type small
Date: 17 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type small
Date: 29 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Edward Lawrence Paul Weatherill
Documents
Accounts with accounts type small
Date: 03 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Martyn Parsons
Termination date: 2018-11-30
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-17
Officer name: Mrs Gay Elizabeth Creswicke Rogers
Documents
Change person director company with change date
Date: 24 Jan 2019
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Philip Thorpe
Change date: 2017-12-14
Documents
Change person secretary company with change date
Date: 24 Jan 2019
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-17
Officer name: Mrs Gay Elizabeth Creswicke Rogers
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type small
Date: 21 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type small
Date: 20 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type small
Date: 22 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type small
Date: 26 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Simon Philip Thorpe
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type small
Date: 10 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type small
Date: 10 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type small
Date: 12 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type small
Date: 14 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type small
Date: 27 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Accounts with accounts type small
Date: 09 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 15/11/06 from: chippenham house 102 monnow street monmouth NP25 3EQ
Documents
Accounts with accounts type small
Date: 30 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type small
Date: 18 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Resolution
Date: 04 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Sep 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 09 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 18 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/96; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 28 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/95; full list of members
Documents
Legacy
Date: 19 Dec 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 14 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/94; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 31 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/93; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 10 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/92; full list of members
Documents
Legacy
Date: 27 May 1992
Category: Annual-return
Type: 363b
Description: Return made up to 15/11/91; full list of members
Documents
Accounts with accounts type full
Date: 27 May 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Accounts with accounts type full group
Date: 18 Apr 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 18 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 14/11/90; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 08 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/11/89; full list of members
Documents
Legacy
Date: 07 Jun 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 05 Jan 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 05 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/11/88; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 24 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 02/12/87; full list of members
Documents
Accounts with accounts type group
Date: 20 Mar 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Legacy
Date: 20 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 10/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 16 Jul 1986
Category: Address
Type: 287
Description: Registered office changed on 16/07/86 from: chippenham house monnow street monmouth gwent NP5 3EQ
Documents
Accounts with made up date
Date: 13 Dec 1983
Action Date: 30 Jun 1982
Category: Accounts
Type: AA
Made up date: 1982-06-30
Documents
Some Companies
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 11062625 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BARTON ROAD,MILTON KEYNES,MK2 3DE
Number: | 11326946 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE CURLEW DRIVE,KINGSBRIDGE,TQ7 2AA
Number: | 00720472 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
CARLTON CLOSE MANAGEMENT LIMITED
6 CARLTON CLOSE,LONDON,NW3 7UA
Number: | 03528930 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NORTH STREET,WINDSOR,SL4 4TD
Number: | 00207748 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRISM PROJECT AND INTERIM SERVICE MANAGEMENT LIMITED
DALE HOUSE WEAVERLAKE DRIVE,BURTON-ON-TRENT,DE13 8AD
Number: | 09874118 |
Status: | ACTIVE |
Category: | Private Limited Company |