Company NameGlenny Resources Limited
Company StatusActive
Company Number03263577
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Previous NamesGlenny Limited and Glenny Personnel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Charles Bell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleChartered Surveyor & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Keith Brelsford
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleSurveyor & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Thomas Peter O'Brien
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleChartered Surveyor & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Paul Anthony Aylott
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleChartered Surveyor & Company Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr John Matthew Baker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Secretary NameMr Robert McAllister
StatusCurrent
Appointed01 May 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameColin Charles Stanley Cork
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCsu Cd
Correspondence Address3 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Director NameGraham Gwynne Green
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCsu Cd
Correspondence AddressFairmead
Ingatestone Road Stock
Ingatestone
Essex
CM4 9PD
Director NameMr Geoffrey Robert Spiller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleSurveyor And Company Director
Country of ResidenceEngland
Correspondence AddressGlenny House
56a Longbridge Road
Barking
Essex
IG11 8RW
Director NameAndrew Nicholas Stevens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCsu Cd
Correspondence Address8 Cedar Court
Churchfields
South Woodford
E18 2QU
Director NameMr Paul Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleSurveyor And Company Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Mark Pilgrim Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleSurveyor And Company Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Nicholas Charles Vivian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleSurveyor And Company Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Secretary NameRichard Stephen Fletcher
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Colin Michael David Cottage
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(14 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 November 2018)
RoleChartered Surveyor & Company Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Secretary NameMs Joanne Rose Surgeon
StatusResigned
Appointed29 September 2016(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2018)
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Secretary NameMr Peter Costara
StatusResigned
Appointed11 January 2018(21 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 August 2018)
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Secretary NameMs Joanne Surgeon
StatusResigned
Appointed07 August 2018(21 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteglenny.co.uk
Telephone020 31413500
Telephone regionLondon

Location

Registered AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Colin Michael David Cottage
12.50%
Ordinary E
100 at £1John Charles Bell
12.50%
Ordinary D
100 at £1Keith Brelsford
12.50%
Ordinary G
100 at £1Mark Pilgrim Stevens
12.50%
Ordinary A
100 at £1Nicholas Charles Vivian
12.50%
Ordinary C
100 at £1Paul Anthony Aylott
12.50%
Ordinary F
100 at £1Paul Dawson
12.50%
Ordinary B
100 at £1Thomas Peter O'brien
12.50%
Ordinary H

Financials

Year2014
Net Worth£695,657
Cash£11,945
Current Liabilities£558,458

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
30 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
10 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
17 October 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
17 October 2022Appointment of Mr John Matthew Baker as a director on 1 September 2020 (2 pages)
29 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
27 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
24 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/10/2021
(1 page)
13 October 2021Statement of capital following an allotment of shares on 13 October 2021
  • GBP 505
(5 pages)
26 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
20 August 2021Previous accounting period extended from 27 August 2020 to 31 August 2020 (1 page)
28 May 2021Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 404
(10 pages)
26 May 2021Previous accounting period shortened from 28 August 2020 to 27 August 2020 (1 page)
17 May 2021Appointment of Mr Robert Mcallister as a secretary on 1 May 2021 (2 pages)
17 May 2021Termination of appointment of Joanne Surgeon as a secretary on 30 April 2021 (1 page)
4 May 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 16(1) of the company's of association which exchudes directors with an interest in the business of the meeting from being included in the quorum and voting on the business of the meeting is disapplied transaction 26/02/2021
(1 page)
30 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Confirmation statement made on 15 October 2020 with updates (8 pages)
21 April 2021Termination of appointment of Nicholas Charles Vivian as a director on 26 February 2021 (1 page)
21 April 2021Termination of appointment of Mark Pilgrim Stevens as a director on 24 November 2020 (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2021Cancellation of shares. Statement of capital on 24 November 2020
  • GBP 505
(12 pages)
24 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 August 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 606
(14 pages)
18 August 2020Termination of appointment of Paul Dawson as a director on 29 April 2020 (1 page)
28 May 2020Previous accounting period shortened from 29 August 2019 to 28 August 2019 (1 page)
30 October 2019Confirmation statement made on 15 October 2019 with updates (9 pages)
30 August 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
29 January 2019Purchase of own shares. (3 pages)
18 January 2019Cancellation of shares. Statement of capital on 20 November 2018
  • GBP 707
(16 pages)
10 December 2018Resolutions
  • RES13 ‐ Share purchase agreement 20/11/2018
(5 pages)
6 December 2018Termination of appointment of Colin Michael David Cottage as a director on 21 November 2018 (1 page)
29 October 2018Confirmation statement made on 15 October 2018 with updates (9 pages)
24 August 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 August 2018Termination of appointment of Peter Costara as a secretary on 7 August 2018 (1 page)
7 August 2018Appointment of Ms Joanne Surgeon as a secretary on 7 August 2018 (2 pages)
25 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
18 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 808
(8 pages)
11 January 2018Termination of appointment of Joanne Rose Surgeon as a secretary on 11 January 2018 (1 page)
11 January 2018Appointment of Mr Peter Costara as a secretary on 11 January 2018 (2 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
29 September 2016Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016 (2 pages)
29 September 2016Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 March 2016Registered office address changed from Glenny House 56a Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Glenny House 56a Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 (1 page)
9 February 2016Director's details changed for Mr Colin Michael David Cottage on 11 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Colin Michael David Cottage on 11 January 2016 (2 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 800
(10 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 800
(10 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 800
(10 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 800
(10 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 800
(10 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 800
(10 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
15 July 2011Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages)
5 April 2011Director's details changed for Mr Colin Michael David Cottage on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Colin Michael David Cottage on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Colin Michael David Cottage on 5 April 2011 (2 pages)
13 January 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
13 January 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 December 2010Appointment of Mr Colin Michael David Cottage as a director (2 pages)
17 December 2010Appointment of Mr Thomas Peter O'brien as a director (2 pages)
17 December 2010Appointment of Mr Colin Michael David Cottage as a director (2 pages)
17 December 2010Appointment of Mr Thomas Peter O'brien as a director (2 pages)
16 December 2010Appointment of Mr John Charles Bell as a director (2 pages)
16 December 2010Appointment of Mr Keith Brelsford as a director (2 pages)
16 December 2010Appointment of Mr John Charles Bell as a director (2 pages)
16 December 2010Appointment of Mr Keith Brelsford as a director (2 pages)
16 December 2010Appointment of Mr Paul Anthony Aylott as a director (2 pages)
16 December 2010Appointment of Mr Paul Anthony Aylott as a director (2 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800.00
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800.00
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 800
(10 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Company name changed glenny personnel LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-08-26
(2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Company name changed glenny personnel LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-08-26
(2 pages)
17 March 2010Termination of appointment of Geoffrey Spiller as a director (1 page)
17 March 2010Termination of appointment of Geoffrey Spiller as a director (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Nicholas Charles Vivian on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Paul Dawson on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Richard Stephen Fletcher on 4 November 2009 (1 page)
5 November 2009Director's details changed for Nicholas Charles Vivian on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Geoffrey Robert Spiller on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Paul Dawson on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Nicholas Charles Vivian on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Mark Pilgrim Stevens on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Mark Pilgrim Stevens on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Mark Pilgrim Stevens on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Geoffrey Robert Spiller on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Paul Dawson on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Richard Stephen Fletcher on 4 November 2009 (1 page)
5 November 2009Director's details changed for Geoffrey Robert Spiller on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Richard Stephen Fletcher on 4 November 2009 (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 November 2008Return made up to 15/10/08; full list of members (4 pages)
5 November 2008Return made up to 15/10/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 October 2007Return made up to 15/10/07; no change of members (8 pages)
22 October 2007Return made up to 15/10/07; no change of members (8 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 November 2006Return made up to 15/10/06; full list of members (8 pages)
15 November 2006Return made up to 15/10/06; full list of members (8 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 November 2005Return made up to 15/10/05; full list of members (8 pages)
10 November 2005Return made up to 15/10/05; full list of members (8 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2004Company name changed glenny LIMITED\certificate issued on 06/07/04 (2 pages)
6 July 2004Company name changed glenny LIMITED\certificate issued on 06/07/04 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
29 October 2003Return made up to 15/10/03; full list of members (8 pages)
29 October 2003Return made up to 15/10/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
18 November 2002Return made up to 15/10/02; full list of members (8 pages)
18 November 2002Return made up to 15/10/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Return made up to 15/10/00; full list of members (7 pages)
24 October 2000Return made up to 15/10/00; full list of members (7 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
15 November 1999Return made up to 15/10/99; full list of members (8 pages)
15 November 1999Return made up to 15/10/99; full list of members (8 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
20 October 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 1997Return made up to 15/10/97; full list of members (8 pages)
17 October 1997Return made up to 15/10/97; full list of members (8 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
9 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
9 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996Registered office changed on 05/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
15 October 1996Incorporation (13 pages)
15 October 1996Incorporation (13 pages)