Advanced company searchLink opens in new window

GLENMORE STUDENT PROPERTY (PORTSMOUTH) HOLDINGS LTD

Company number 11347165

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)
31 May 2024 AA Total exemption full accounts made up to 31 December 2023
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
16 Jan 2023 PSC04 Change of details for Mr Daniel James Rubin as a person with significant control on 13 January 2023
13 Jan 2023 PSC04 Change of details for Mr Daniel James Rubin as a person with significant control on 13 January 2023
07 Nov 2022 CERTNM Company name changed glenmore student property LIMITED\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-04
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 MR01 Registration of charge 113471650002, created on 30 June 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
14 Jun 2021 AD01 Registered office address changed from 38 Wigmore Street London W1U 2RU United Kingdom to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021
19 May 2021 MR01 Registration of charge 113471650001, created on 14 May 2021
17 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jun 2020 TM01 Termination of appointment of Robert Hale as a director on 16 June 2020
16 Jun 2020 TM01 Termination of appointment of Susan Lorraine Rubin as a director on 16 June 2020
04 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
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
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
08 May 2019 PSC07 Cessation of Francesca Louise Paulden as a person with significant control on 2 May 2019
08 Apr 2019 TM01 Termination of appointment of Francesca Louise Paulden as a director on 8 April 2019
29 Oct 2018 AP03 Appointment of Mr Keith Partridge as a secretary on 25 October 2018