GLENMORE MANAGEMENT (FORDINGBRIDGE) LIMITED
Company number 05886100
- Company Overview for GLENMORE MANAGEMENT (FORDINGBRIDGE) LIMITED (05886100)
- Filing history for GLENMORE MANAGEMENT (FORDINGBRIDGE) LIMITED (05886100)
- People for GLENMORE MANAGEMENT (FORDINGBRIDGE) LIMITED (05886100)
- More for GLENMORE MANAGEMENT (FORDINGBRIDGE) LIMITED (05886100)
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
|
|
03 Dec 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
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
|
|
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
|
|
14 May 2010 | SH01 |
Statement of capital following an allotment of shares on 13 May 2010
|
|
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 |