Advanced company searchLink opens in new window

GLENMORE HOLDINGS LIMITED

Company number 05653127

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)
16 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 288
16 Dec 2013 CH01 Director's details changed for Joy Audrey Cohen on 13 December 2013
16 Dec 2013 CH01 Director's details changed for Mr Stanley Solomon Cohen on 13 December 2013
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
23 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
28 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
11 Jul 2011 AD01 Registered office address changed from , 54 Welbeck Street, London, W1G 9XS on 11 July 2011
14 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
27 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
24 Aug 2010 CH03 Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010
15 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Joy Audrey Cohen on 13 December 2009
15 Dec 2009 CH01 Director's details changed for Stanley Solomon Cohen on 13 December 2009
31 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
26 Oct 2009 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
13 Oct 2009 CH01 Director's details changed for Daniel James Rubin on 13 October 2009
19 May 2009 287 Registered office changed on 19/05/2009 from, c/o grant thornton uk LLP enterprise house, 115 edmund street, birmingham, B3 2HJ
05 Mar 2009 AUD Auditor's resignation
17 Dec 2008 363a Return made up to 13/12/08; full list of members
29 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
09 Sep 2008 287 Registered office changed on 09/09/2008 from, 52 queen anne street, london, W1G 8HL
26 Mar 2008 288c Secretary's change of particulars / keith partridge / 26/03/2008
13 Dec 2007 363a Return made up to 13/12/07; full list of members