- Company Overview for GLENMORE CAPITAL LTD (07613653)
- Filing history for GLENMORE CAPITAL LTD (07613653)
- People for GLENMORE CAPITAL LTD (07613653)
- Charges for GLENMORE CAPITAL LTD (07613653)
- More for GLENMORE CAPITAL LTD (07613653)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
02 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Jan 2022 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jun 2021 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Robert Hale on 11 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Susan Lorraine Rubin as a director on 11 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Robert Hale as a director on 11 December 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
27 Sep 2018 | PSC04 | Change of details for Mr Daniel James Rubin as a person with significant control on 7 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Stanley Solomon Cohen as a person with significant control on 7 September 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
23 Apr 2018 | CH01 | Director's details changed for Mr Daniel James Rubin on 23 April 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | TM01 | Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 |