Advanced company searchLink opens in new window

GLENMARSH ESTATES LTD

Company number 06367210

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)
02 Sep 2018 PSC04 Change of details for Mr Mosez Ezra Hochhauser as a person with significant control on 1 January 2018
29 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
18 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
11 Apr 2018 AD01 Registered office address changed from 30 Castlewood Road London N16 6DW England to C/O 30 Castlewood Road London N16 6DW on 11 April 2018
13 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
02 Feb 2017 AD01 Registered office address changed from 214 Stamford Hill London N16 6RA to 30 Castlewood Road London N16 6DW on 2 February 2017
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
16 Jul 2014 AA Total exemption small company accounts made up to 30 October 2013
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
18 Jul 2013 AA Total exemption small company accounts made up to 30 October 2012
11 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 30 October 2011
17 Jul 2012 AP03 Appointment of Jacob Silver as a secretary
16 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jul 2011 AA Total exemption small company accounts made up to 30 October 2010
11 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
24 Nov 2010 AP01 Appointment of Mr Moshe Ezro Hochhauser as a director
24 Nov 2010 TM01 Termination of appointment of Jacob Dreyfuss as a director
24 Nov 2010 TM01 Termination of appointment of Isaac Perlstein as a director