GLAN Y MOR ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 04522017 |
Category | Private Limited Company |
Incorporated | 29 Aug 2002 |
Age | 21 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 2 months, 14 days |
SUMMARY
GLAN Y MOR ENTERPRISES LIMITED is an dissolved private limited company with number 04522017. It was incorporated 21 years, 8 months, 9 days ago, on 29 August 2002 and it was dissolved 1 year, 2 months, 14 days ago, on 21 February 2023. The company address is 3 3 The Porches, High Street 3 3 The Porches, High Street, Southampton, SO32 3NH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-01
Psc name: Mrs Alison May Wade Mcmahon
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Old address: 3 Pennant Mews the Avenue Farnham Common Slough Berkshire SL2 3JS
New address: 3 3 the Porches, High Street Meonstoke Southampton SO32 3NH
Change date: 2019-11-06
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 04 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Gazette filings brought up to date
Date: 12 Jan 2016
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-18
Officer name: Ms Alison May Wade Mcmahon
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-13
Officer name: Ms Alison May Wade Griffiths
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-18
Old address: 29a Eastbury Road Watford WD19 4rd
New address: 3 Pennant Mews the Avenue Farnham Common Slough Berkshire SL2 3JS
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Gazette filings brought up to date
Date: 02 Feb 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Old address: 32 Lawson Road Southsea Hampshire PO5 1SE England
Change date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Gazette filings brought up to date
Date: 10 Dec 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 13 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alison May Wade Griffiths
Change date: 2011-08-13
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 13 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-13
Officer name: David Philip William Griffiths
Documents
Change person secretary company with change date
Date: 06 Dec 2011
Action Date: 13 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Victoria Louise Griffiths
Change date: 2011-08-13
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-06
Old address: 3 Milton Grove Locks Heath Southampton SO31 6NX
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Philip William Griffiths
Change date: 2010-08-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Dissolved compulsory strike off suspended
Date: 20 Feb 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 May 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/11/05--------- £ si 1@1=1 £ ic 100/101
Documents
Legacy
Date: 29 Nov 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/11/05
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 12/03/03 from: maenwen, glanymor road goodwick pembs SA64 0ER
Documents
Resolution
Date: 04 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/10/03
Documents
Legacy
Date: 14 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 30/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
15 ROCHFORD CLOSE,LEEK,ST13 8JH
Number: | 04518523 |
Status: | ACTIVE |
Category: | Private Limited Company |
D&E PROPERTY MAINTENANCE (SW) LTD
21 CORONATION TERRACE,PORTH,CF39 9YH
Number: | 09791204 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKSON'S WOOD MANAGEMENT COMPANY LIMITED
THE VICARAGE WEBBS GREEN,SOUTHAMPTON,SO32 3PY
Number: | 11924917 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SUFFOLK STREET,LONDON,E7 0HF
Number: | 09635715 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MORETON AVENUE,HARPENDEN,AL5 2EU
Number: | 10773850 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 - 160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11176512 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |