GLENMHOR FACILITIES MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03437474 |
Category | Private Limited Company |
Incorporated | 22 Sep 1997 |
Age | 26 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GLENMHOR FACILITIES MANAGEMENT LIMITED is an active private limited company with number 03437474. It was incorporated 26 years, 7 months, 7 days ago, on 22 September 1997. The company address is Glenmhor House 5 Coppergate Mews Glenmhor House 5 Coppergate Mews, Surbiton, KT6 5NE, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Address
Type: AD01
Old address: Glenmhor House 5 Holly Road Twickenham TW1 4EA
Change date: 2018-10-17
New address: Glenmhor House 5 Coppergate Mews Brighton Road Surbiton Surrey KT6 5NE
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 22 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Mcgregor
Change date: 2010-09-22
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Mcgregor
Change date: 2010-09-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/06; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2001
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/99; no change of members
Documents
Legacy
Date: 16 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/98; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 14 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 03/11/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/98 to 31/03/98
Documents
Resolution
Date: 25 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 06/11/97 from: 6-8 underwood street london N1 7JQ
Documents
Certificate change of name company
Date: 31 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chantsquare LIMITED\certificate issued on 03/11/97
Documents
Some Companies
10TH FLOOR, THE MET BUILDING,LONDON,W1T 2BU
Number: | 10280134 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMLIN COURT RESIDENTS ASSOCIATION LIMITED
3 CHARING CROSS,NORWICH,NR2 4AX
Number: | 01245578 |
Status: | ACTIVE |
Category: | Private Limited Company |
INJURY REHABILITATION CARE CENTRE LIMITED
UNIT 8,DONCASTER,DN4 5JT
Number: | 11826205 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 FRAMFIELD ROAD,LONDON,W7 1NH
Number: | 06940098 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANTRY BARN WATER LANE,NEWMARKET,CB8 8PP
Number: | 07909567 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE,LONDON,EC3N 1LJ
Number: | 02039415 |
Status: | ACTIVE |
Category: | Private Limited Company |