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) |
---|---|---|---|
26 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
20 May 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
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
|
|
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
|
|
14 May 2013 | SH01 |
Statement of capital following an allotment of shares on 14 May 2013
|
|
02 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
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 |