GLENMORE (FOLKESTONE) MANAGEMENT COMPANY LIMITED
Company number 06531850
- Company Overview for GLENMORE (FOLKESTONE) MANAGEMENT COMPANY LIMITED (06531850)
- Filing history for GLENMORE (FOLKESTONE) MANAGEMENT COMPANY LIMITED (06531850)
- People for GLENMORE (FOLKESTONE) MANAGEMENT COMPANY LIMITED (06531850)
- More for GLENMORE (FOLKESTONE) MANAGEMENT COMPANY LIMITED (06531850)
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) |
---|---|---|---|
12 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Sep 2023 | AP01 | Appointment of Mr Paul Robert Gavin as a director on 5 September 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Alson Alexis Riley as a director on 5 September 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
15 Aug 2022 | AD01 | Registered office address changed from 35 35 High Street Margate Kent CT9 1DS England to 35 High Street Margate Kent CT9 1DX on 15 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from C/O Millen Necker & Co 2 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to 35 35 High Street Margate Kent CT9 1DS on 15 August 2022 | |
10 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Jun 2022 | AP01 | Appointment of Mr Gary John Necker as a director on 8 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
10 Mar 2022 | PSC01 | Notification of Keven John Avery as a person with significant control on 1 March 2022 | |
10 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 10 March 2022 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
08 Feb 2021 | CH01 | Director's details changed for Mrs Teresa Jane Taylor on 15 January 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |