Having been setup in 1989, The Glendower Group Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". This business has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMALL, Andrew Charles | 18 July 2017 | 30 June 2019 | 1 |
WHALE, Leroy | 01 March 2015 | 30 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, William Jonathan | 01 October 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
RESOLUTIONS - N/A | 11 May 2020 | |
MA - Memorandum and Articles | 11 May 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 29 July 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
AA01 - Change of accounting reference date | 21 March 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
CS01 - N/A | 14 August 2018 | |
CH01 - Change of particulars for director | 08 May 2018 | |
CH01 - Change of particulars for director | 01 May 2018 | |
AA - Annual Accounts | 06 April 2018 | |
TM01 - Termination of appointment of director | 04 September 2017 | |
CS01 - N/A | 04 August 2017 | |
AP01 - Appointment of director | 25 July 2017 | |
AP01 - Appointment of director | 25 July 2017 | |
AP01 - Appointment of director | 19 July 2017 | |
AA - Annual Accounts | 07 April 2017 | |
AP03 - Appointment of secretary | 24 January 2017 | |
AD01 - Change of registered office address | 22 August 2016 | |
CS01 - N/A | 08 August 2016 | |
TM01 - Termination of appointment of director | 13 June 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 02 September 2015 | |
MR04 - N/A | 15 May 2015 | |
MR04 - N/A | 15 May 2015 | |
AP01 - Appointment of director | 11 May 2015 | |
AP01 - Appointment of director | 11 May 2015 | |
AP01 - Appointment of director | 11 May 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 28 July 2014 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
MR01 - N/A | 13 June 2014 | |
MR01 - N/A | 13 June 2014 | |
TM01 - Termination of appointment of director | 16 May 2014 | |
AR01 - Annual Return | 05 December 2013 | |
AA - Annual Accounts | 20 November 2013 | |
AP01 - Appointment of director | 01 November 2013 | |
RP04 - N/A | 10 June 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
MR01 - N/A | 10 May 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 14 December 2012 | |
TM01 - Termination of appointment of director | 10 December 2012 | |
TM02 - Termination of appointment of secretary | 10 December 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 10 November 2010 | |
AA - Annual Accounts | 05 May 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
AR01 - Annual Return | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
225 - Change of Accounting Reference Date | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2009 | |
363a - Annual Return | 18 March 2009 | |
363a - Annual Return | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 10 November 2008 | |
363s - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 28 February 2008 | |
RESOLUTIONS - N/A | 25 June 2007 | |
RESOLUTIONS - N/A | 25 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 June 2007 | |
RESOLUTIONS - N/A | 22 June 2007 | |
MEM/ARTS - N/A | 22 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
363s - Annual Return | 13 December 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
AA - Annual Accounts | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
SA - Shares agreement | 24 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2006 | |
363s - Annual Return | 11 November 2005 | |
RESOLUTIONS - N/A | 28 October 2005 | |
RESOLUTIONS - N/A | 28 October 2005 | |
AA - Annual Accounts | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
363s - Annual Return | 05 November 2004 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 03 May 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 03 April 2003 | |
395 - Particulars of a mortgage or charge | 29 November 2002 | |
363s - Annual Return | 27 July 2002 | |
395 - Particulars of a mortgage or charge | 24 January 2002 | |
AA - Annual Accounts | 27 December 2001 | |
395 - Particulars of a mortgage or charge | 16 May 2001 | |
AA - Annual Accounts | 05 March 2001 | |
363s - Annual Return | 07 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 10 November 1999 | |
363s - Annual Return | 17 March 1999 | |
AA - Annual Accounts | 30 December 1998 | |
CERTNM - Change of name certificate | 13 May 1998 | |
363s - Annual Return | 07 November 1997 | |
225 - Change of Accounting Reference Date | 27 October 1997 | |
AA - Annual Accounts | 02 September 1997 | |
AA - Annual Accounts | 02 September 1997 | |
287 - Change in situation or address of Registered Office | 12 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 1997 | |
363s - Annual Return | 03 March 1997 | |
288b - Notice of resignation of directors or secretaries | 15 October 1996 | |
288a - Notice of appointment of directors or secretaries | 15 October 1996 | |
RESOLUTIONS - N/A | 29 July 1996 | |
AA - Annual Accounts | 23 July 1996 | |
RESOLUTIONS - N/A | 21 July 1996 | |
AA - Annual Accounts | 04 July 1996 | |
RESOLUTIONS - N/A | 24 May 1996 | |
RESOLUTIONS - N/A | 24 May 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 May 1996 | |
123 - Notice of increase in nominal capital | 24 May 1996 | |
363s - Annual Return | 07 November 1995 | |
AA - Annual Accounts | 23 August 1995 | |
288 - N/A | 06 July 1995 | |
363s - Annual Return | 07 November 1994 | |
AA - Annual Accounts | 03 September 1994 | |
AA - Annual Accounts | 13 January 1994 | |
363s - Annual Return | 11 November 1993 | |
363s - Annual Return | 04 November 1992 | |
288 - N/A | 14 July 1992 | |
RESOLUTIONS - N/A | 07 July 1992 | |
MEM/ARTS - N/A | 07 July 1992 | |
AA - Annual Accounts | 01 June 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 April 1992 | |
RESOLUTIONS - N/A | 06 February 1992 | |
AA - Annual Accounts | 06 February 1992 | |
363a - Annual Return | 06 February 1992 | |
363a - Annual Return | 06 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1991 | |
RESOLUTIONS - N/A | 15 March 1991 | |
395 - Particulars of a mortgage or charge | 15 March 1991 | |
395 - Particulars of a mortgage or charge | 13 March 1991 | |
288 - N/A | 22 November 1990 | |
CERTNM - Change of name certificate | 05 October 1990 | |
287 - Change in situation or address of Registered Office | 18 July 1990 | |
287 - Change in situation or address of Registered Office | 17 May 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 January 1990 | |
CERTNM - Change of name certificate | 02 January 1990 | |
287 - Change in situation or address of Registered Office | 20 December 1989 | |
288 - N/A | 20 December 1989 | |
NEWINC - New incorporation documents | 09 November 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
A registered charge | 08 May 2013 | Fully Satisfied |
N/A |
Debenture | 13 January 2010 | Fully Satisfied |
N/A |
Legal charge | 13 January 2010 | Fully Satisfied |
N/A |
Debenture | 01 June 2007 | Fully Satisfied |
N/A |
Charge of securities (UK) | 01 June 2007 | Fully Satisfied |
N/A |
Legal charge | 01 June 2007 | Fully Satisfied |
N/A |
Legal charge | 24 May 2006 | Fully Satisfied |
N/A |
Legal charge | 27 November 2002 | Fully Satisfied |
N/A |
Legal charge | 22 January 2002 | Fully Satisfied |
N/A |
Legal charge | 29 December 2000 | Fully Satisfied |
N/A |
Debenture | 07 March 1991 | Fully Satisfied |
N/A |
Charge | 01 March 1991 | Fully Satisfied |
N/A |