Advanced company searchLink opens in new window

GLENMORE (FOLKESTONE) MANAGEMENT COMPANY LIMITED

Company number 06531850

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)
26 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
20 May 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
12 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Feb 2014 AP01 Appointment of Mr Andrew Brian Cobb as a director
06 Feb 2014 AP01 Appointment of Mr Keven John Avery as a director
10 Jan 2014 TM01 Termination of appointment of Daniel Rubin as a director
10 Jan 2014 TM01 Termination of appointment of Glenmore Commercial Estates Ltd as a director
20 Nov 2013 AP01 Appointment of Mrs Alson Alexis Riley as a director
18 Nov 2013 AP01 Appointment of Mrs Teresa Jane Taylor as a director
18 Nov 2013 AP01 Appointment of Mr David Ernest Warren as a director
15 Oct 2013 AP03 Appointment of Mr Gary John Necker as a secretary
15 Oct 2013 AD01 Registered office address changed from C/O Gary J Necker 2 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England on 15 October 2013
15 Oct 2013 TM02 Termination of appointment of Keith Partridge as a secretary
14 Oct 2013 AD01 Registered office address changed from 38 Wigmore Street London W1U 2RU England on 14 October 2013
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2013 SH08 Change of share class name or designation
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 100
14 May 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 86
02 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 83
14 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
19 Mar 2012 CH02 Director's details changed for Glenmore Commercial Estates Ltd on 12 March 2012