Advanced company searchLink opens in new window

GLENMOR ESTATES LIMITED

Company number 04122257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with updates
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 30 May 2024
  • GBP 1,000
11 Apr 2024 AA Micro company accounts made up to 31 December 2023
30 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 December 2022
04 Aug 2022 AD01 Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT Wales to 39 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DP on 4 August 2022
30 Jul 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 31 December 2021
04 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
10 May 2021 AA Micro company accounts made up to 31 December 2020
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
16 Jun 2020 SH06 Cancellation of shares. Statement of capital on 2 March 2020
  • GBP 900
19 May 2020 CS01 Confirmation statement made on 1 January 2020 with updates
24 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 AD01 Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales to The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT on 15 March 2019
01 Feb 2019 MR04 Satisfaction of charge 10 in full
01 Feb 2019 MR04 Satisfaction of charge 4 in full
19 Jan 2019 MR04 Satisfaction of charge 11 in full
19 Jan 2019 MR04 Satisfaction of charge 12 in full
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
05 Dec 2018 MR04 Satisfaction of charge 3 in full
09 Oct 2018 MR04 Satisfaction of charge 5 in full
03 Aug 2018 AP01 Appointment of Mrs Michelle Mari Harding as a director on 26 July 2018