Advanced company searchLink opens in new window

GLENMORE MANAGEMENT (FORDINGBRIDGE) LIMITED

Company number 05886100

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)
18 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
03 Dec 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
29 Oct 2010 AP01 Appointment of Mr Andrew Jonathan Holmes as a director
29 Oct 2010 AP01 Appointment of Mr David Tofts as a director
29 Oct 2010 TM02 Termination of appointment of Keith Partridge as a secretary
29 Oct 2010 TM01 Termination of appointment of Daniel Rubin as a director
28 Oct 2010 TM01 Termination of appointment of Glenmore Commercial Estates Limited as a director
08 Oct 2010 AD01 Registered office address changed from 54 Welbeck Street London W1G 9XS on 8 October 2010
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
28 Jul 2010 CH02 Director's details changed for Glenmore Commercial Estates Limited on 25 July 2010
28 Jul 2010 CH03 Secretary's details changed for Keith Brian Partridge on 25 July 2010
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 83
14 May 2010 SH01 Statement of capital following an allotment of shares on 13 May 2010
  • GBP 83
13 Oct 2009 CH01 Director's details changed for Daniel James Rubin on 13 October 2009
13 Oct 2009 CH02 Director's details changed for Glenmore Commercial Estates Limited on 13 October 2009
10 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Jul 2009 363a Return made up to 25/07/09; full list of members