- Company Overview for GLENMORE HOLDINGS LIMITED (05653127)
- Filing history for GLENMORE HOLDINGS LIMITED (05653127)
- People for GLENMORE HOLDINGS LIMITED (05653127)
- Charges for GLENMORE HOLDINGS LIMITED (05653127)
- More for GLENMORE HOLDINGS LIMITED (05653127)
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
|
|
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 |