Download leads from Nexok and grow your business. Find out more

Glenavon And Foreland Freehold Limited

Documents

Total Documents121
Total Pages466

Filing History

4 August 2023Confirmation statement made on 3 August 2023 with updates
14 March 2023Micro company accounts made up to 31 December 2022
3 August 2022Confirmation statement made on 3 August 2022 with updates
26 July 2022Statement of capital following an allotment of shares on 26 July 2022
  • GBP 17
9 June 2022Appointment of Mrs Sally Jane Andrew as a director on 1 June 2022
25 February 2022Micro company accounts made up to 31 December 2021
4 November 2021Confirmation statement made on 4 November 2021 with updates
4 November 2021Termination of appointment of Hazel Mary Eglesfield as a director on 4 November 2021
2 March 2021Micro company accounts made up to 31 December 2020
4 November 2020Confirmation statement made on 4 November 2020 with updates
16 March 2020Micro company accounts made up to 31 December 2019
29 January 2020Termination of appointment of Christian Fordred as a director on 29 January 2020
14 November 2019Confirmation statement made on 5 November 2019 with updates
20 June 2019Micro company accounts made up to 31 December 2018
7 November 2018Confirmation statement made on 5 November 2018 with no updates
17 September 2018Micro company accounts made up to 31 December 2017
4 August 2018Notification of a person with significant control statement
17 November 2017Confirmation statement made on 5 November 2017 with updates
17 November 2017Confirmation statement made on 5 November 2017 with updates
28 October 2017Cessation of Christopher William Knight as a person with significant control on 28 October 2016
28 October 2017Termination of appointment of Alexandra Carolyn Mockett as a director on 21 October 2017
28 October 2017Cessation of Christopher William Knight as a person with significant control on 28 October 2016
28 October 2017Termination of appointment of Alexandra Carolyn Mockett as a director on 21 October 2017
23 August 2017Micro company accounts made up to 31 December 2016
23 August 2017Micro company accounts made up to 31 December 2016
10 January 2017Appointment of Mrs Theresa Jane Andrew as a director on 3 December 2016
10 January 2017Appointment of Mrs Theresa Jane Andrew as a director on 3 December 2016
6 December 2016Termination of appointment of Jean Clara Elizabeth Kear as a director on 3 December 2016
6 December 2016Termination of appointment of Jean Clara Elizabeth Kear as a director on 3 December 2016
14 November 2016Confirmation statement made on 5 November 2016 with updates
14 November 2016Confirmation statement made on 5 November 2016 with updates
16 September 2016Total exemption small company accounts made up to 31 December 2015
16 September 2016Total exemption small company accounts made up to 31 December 2015
21 December 2015Appointment of Mr Christian Fordred as a director on 7 November 2015
21 December 2015Appointment of Mr Christian Fordred as a director on 7 November 2015
20 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 17
20 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 17
20 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 17
28 September 2015Termination of appointment of James Stephen Putnam as a director on 5 August 2015
28 September 2015Termination of appointment of James Stephen Putnam as a director on 5 August 2015
28 September 2015Termination of appointment of James Stephen Putnam as a director on 5 August 2015
13 April 2015Total exemption small company accounts made up to 31 December 2014
13 April 2015Total exemption small company accounts made up to 31 December 2014
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 17
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 17
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 17
16 June 2014Appointment of Mr James Stephen Putnam as a director
16 June 2014Appointment of Mr James Stephen Putnam as a director
12 March 2014Total exemption small company accounts made up to 31 December 2013
12 March 2014Total exemption small company accounts made up to 31 December 2013
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 17
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 17
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 17
12 April 2013Total exemption small company accounts made up to 31 December 2012
12 April 2013Total exemption small company accounts made up to 31 December 2012
6 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
6 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
6 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
14 June 2012Termination of appointment of Rosemary Owens as a director
14 June 2012Termination of appointment of Rosemary Owens as a director
14 June 2012Termination of appointment of Rosemary Owens as a director
14 June 2012Termination of appointment of Rosemary Owens as a director
13 February 2012Total exemption small company accounts made up to 31 December 2011
13 February 2012Total exemption small company accounts made up to 31 December 2011
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
29 September 2011Appointment of Mrs Jean Clara Elizabeth Kear as a director
29 September 2011Appointment of Mrs Jean Clara Elizabeth Kear as a director
28 September 2011Appointment of Mrs Hazel Mary Eglesfield as a director
28 September 2011Appointment of Mrs Hazel Mary Eglesfield as a director
8 August 2011Termination of appointment of Sandra Underwood as a director
8 August 2011Termination of appointment of Sandra Underwood as a director
6 August 2011Termination of appointment of Peter Walker as a director
6 August 2011Termination of appointment of Peter Walker as a director
21 March 2011Total exemption small company accounts made up to 31 December 2010
21 March 2011Total exemption small company accounts made up to 31 December 2010
3 December 2010Director's details changed for Alexandra Carolyn Mockett on 31 December 2009
3 December 2010Director's details changed for Alexandra Carolyn Mockett on 31 December 2009
3 December 2010Director's details changed for Rosemary Ann Owens on 31 December 2009
3 December 2010Director's details changed for Sandra Gypsey Underwood on 31 December 2009
3 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
3 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
3 December 2010Director's details changed for Sandra Gypsey Underwood on 31 December 2009
3 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
3 December 2010Director's details changed for Rosemary Ann Owens on 31 December 2009
23 August 2010Total exemption small company accounts made up to 31 December 2009
23 August 2010Total exemption small company accounts made up to 31 December 2009
8 July 2010Appointment of Peter Barry Walker as a director
8 July 2010Appointment of Peter Barry Walker as a director
6 July 2010Termination of appointment of Rosalind Lanigan as a director
6 July 2010Termination of appointment of Rosalind Lanigan as a director
10 December 2009Annual return made up to 5 November 2009 with a full list of shareholders
10 December 2009Annual return made up to 5 November 2009 with a full list of shareholders
10 December 2009Annual return made up to 5 November 2009 with a full list of shareholders
14 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009
14 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009
29 September 2009Secretary appointed michael otoole
29 September 2009Appointment terminated secretary alexandra mockett
29 September 2009Appointment terminated secretary alexandra mockett
29 September 2009Secretary appointed michael otoole
29 September 2009Registered office changed on 29/09/2009 from benefied & cornford town hall buildings westgate on sea kent CT10 3RG
29 September 2009Registered office changed on 29/09/2009 from benefied & cornford town hall buildings westgate on sea kent CT10 3RG
30 July 2009Director appointed rosalind jean lanigan
30 July 2009Director appointed rosemary ann owens
30 July 2009Director appointed rosalind jean lanigan
30 July 2009Director appointed rosemary ann owens
13 July 2009Director and secretary appointed alexandra carolyn mockett
13 July 2009Ad 09/07/09\gbp si 15@1=15\gbp ic 1/16\
13 July 2009Director appointed sandra gypsey underwood
13 July 2009Appointment terminated director gareth wilson
13 July 2009Registered office changed on 13/07/2009 from moorcroft wilson solicitors 9A baynes mews hampstead london NW3 5BH
13 July 2009Ad 09/07/09\gbp si 15@1=15\gbp ic 1/16\
13 July 2009Appointment terminated director gareth wilson
13 July 2009Registered office changed on 13/07/2009 from moorcroft wilson solicitors 9A baynes mews hampstead london NW3 5BH
13 July 2009Director appointed sandra gypsey underwood
13 July 2009Director and secretary appointed alexandra carolyn mockett
13 July 2009Director appointed christopher william knight
13 July 2009Director appointed christopher william knight
5 November 2008Incorporation
5 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing