About

Registered Number: 04701305
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Tregaswith House, Tregaswith, St Columb, Cornwall, TR8 4HY,

 

Established in 2003, Glynn Developments Ltd have registered office in Cornwall. We do not know the number of employees at the business. This organisation has 3 directors listed as James, Steven David, Dalton, Alan Trevor, Rice, Mary Ivy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Steven David 18 March 2003 - 1
DALTON, Alan Trevor 18 March 2003 29 September 2004 1
RICE, Mary Ivy 29 September 2004 27 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 13 April 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 12 December 2016
DISS40 - Notice of striking-off action discontinued 03 September 2016
AA - Annual Accounts 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 05 May 2016
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 09 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 08 October 2013
DISS40 - Notice of striking-off action discontinued 03 August 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH03 - Change of particulars for secretary 31 July 2013
AD01 - Change of registered office address 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 08 August 2012
DISS40 - Notice of striking-off action discontinued 28 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
DISS40 - Notice of striking-off action discontinued 14 February 2012
AR01 - Annual Return 13 February 2012
DISS16(SOAS) - N/A 09 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AAMD - Amended Accounts 16 June 2011
AA - Annual Accounts 02 June 2011
DISS40 - Notice of striking-off action discontinued 18 January 2011
AR01 - Annual Return 17 January 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 02 July 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 08 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 08 September 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 17 April 2007
395 - Particulars of a mortgage or charge 14 September 2006
363s - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 21 January 2005
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 23 April 2004
225 - Change of Accounting Reference Date 18 March 2004
395 - Particulars of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 03 June 2003
287 - Change in situation or address of Registered Office 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 November 2007 Outstanding

N/A

Legal charge 02 November 2007 Outstanding

N/A

Legal charge 12 October 2007 Fully Satisfied

N/A

Legal charge 07 September 2007 Fully Satisfied

N/A

Legal charge 07 September 2006 Fully Satisfied

N/A

Legal charge 11 July 2003 Outstanding

N/A

Debenture 26 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.