GLENMORE MANAGEMENT (CAMBRIDGE) LIMITED
Status | ACTIVE |
Company No. | 07580881 |
Category | Private Limited Company |
Incorporated | 28 Mar 2011 |
Age | 13 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
GLENMORE MANAGEMENT (CAMBRIDGE) LIMITED is an active private limited company with number 07580881. It was incorporated 13 years, 2 months, 4 days ago, on 28 March 2011. The company address is Kinetic Business Centre Kinetic Business Centre, Borehamwood, WD6 4PJ, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type small
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type small
Date: 02 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type small
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 25 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Glenmore Holdings Ltd
Change date: 2021-06-14
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Old address: 38 Wigmore Street London W1U 2RU
New address: Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ
Change date: 2021-06-14
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts amended with accounts type small
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type small
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts amended with accounts type small
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-05
Capital : 61 GBP
Documents
Cessation of a person with significant control
Date: 23 Jul 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Glenmore Commercial Estates Ltd
Cessation date: 2019-05-01
Documents
Notification of a person with significant control
Date: 20 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-01
Psc name: Glenmore Holdings Ltd
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Mr Daniel James Rubin
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Capital allotment shares
Date: 23 Mar 2016
Action Date: 18 Mar 2016
Category: Capital
Type: SH01
Capital : 49 GBP
Date: 2016-03-18
Documents
Capital allotment shares
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-04
Capital : 49 GBP
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenmore Commercial Estates Limited
Termination date: 2015-06-17
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-17
Officer name: Mr Anthony Richard Morpeth
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 28 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-28
Officer name: Mr Daniel James Rubin
Documents
Capital allotment shares
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-13
Capital : 48 GBP
Documents
Capital allotment shares
Date: 10 Mar 2015
Action Date: 09 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-09
Capital : 40 GBP
Documents
Capital allotment shares
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-21
Capital : 40 GBP
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Capital allotment shares
Date: 11 Mar 2014
Action Date: 10 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-10
Capital : 41 GBP
Documents
Capital allotment shares
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Capital
Type: SH01
Capital : 35 GBP
Date: 2013-12-13
Documents
Capital allotment shares
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Capital
Type: SH01
Capital : 35 GBP
Date: 2013-10-15
Documents
Capital allotment shares
Date: 02 Sep 2013
Action Date: 30 Aug 2013
Category: Capital
Type: SH01
Capital : 31 GBP
Date: 2013-08-30
Documents
Capital allotment shares
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Capital
Type: SH01
Capital : 27 GBP
Date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-02
Capital : 25 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Capital allotment shares
Date: 02 Apr 2013
Action Date: 28 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-28
Capital : 23 GBP
Documents
Capital allotment shares
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Capital
Type: SH01
Capital : 21 GBP
Date: 2012-12-18
Documents
Capital allotment shares
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Capital
Type: SH01
Capital : 17 GBP
Date: 2012-10-05
Documents
Capital allotment shares
Date: 10 Sep 2012
Action Date: 07 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-07
Capital : 13 GBP
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-02
Capital : 9 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Change corporate director company with change date
Date: 04 Apr 2012
Action Date: 28 Mar 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Glenmore Commercial Estates Limited
Change date: 2012-03-28
Documents
Change person secretary company with change date
Date: 04 Apr 2012
Action Date: 28 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-28
Officer name: Keith Brian Partridge
Documents
Change person director company with change date
Date: 04 Apr 2012
Action Date: 28 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Rubin
Change date: 2012-03-28
Documents
Capital allotment shares
Date: 02 Aug 2011
Action Date: 27 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-27
Capital : 5 GBP
Documents
Capital allotment shares
Date: 26 Jul 2011
Action Date: 21 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-21
Capital : 5 GBP
Documents
Change registered office address company with date old address
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-11
Old address: 54 Welbeck Street London W1G 9XS United Kingdom
Documents
Change account reference date company current shortened
Date: 27 Apr 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Some Companies
1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA
Number: | SC538794 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIENDS OF BRADFORD ART GALLERIES AND MUSEUMS
CARTWRIGHT HALL,BRADFORD,BD9 4NS
Number: | 05373709 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 BEAUFORT GARDENS,LONDON,NW4 3QN
Number: | 03789315 |
Status: | ACTIVE |
Category: | Private Limited Company |
431 BURY NEW ROAD,PRESTWICH,M25 1AF
Number: | 11750482 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFLOWER COURT CANVEY ISLAND LIMITED
106 HIGH STREET,CANVEY ISLAND,SS8 7SH
Number: | 06118002 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WORCESTER MEWS,LONDON,NW6 1XU
Number: | 10496049 |
Status: | ACTIVE |
Category: | Private Limited Company |