41 GLENMORE ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08652653 |
Category | |
Incorporated | 15 Aug 2013 |
Age | 10 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
41 GLENMORE ROAD MANAGEMENT COMPANY LIMITED is an active with number 08652653. It was incorporated 10 years, 9 months, 19 days ago, on 15 August 2013. The company address is The Brentano Suite Solar House The Brentano Suite Solar House, London, N12 8QJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-29
Officer name: Maneesha Singh
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Change person director company with change date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-29
Officer name: Priyajit Prasad
Documents
Change person director company with change date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-29
Officer name: Mr Ivor Julian Jones
Documents
Change person director company with change date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-29
Officer name: Mr Jonah Isak Surkes
Documents
Change person director company with change date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Isobel Catherine Rudd
Change date: 2023-08-29
Documents
Change to a person with significant control
Date: 11 Mar 2023
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Catherine Rudd
Change date: 2022-03-04
Documents
Cessation of a person with significant control
Date: 11 Mar 2023
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel Gilpin
Cessation date: 2022-03-04
Documents
Cessation of a person with significant control
Date: 11 Mar 2023
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel James Gilpin
Cessation date: 2022-03-04
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Second filing of director appointment with name
Date: 06 Sep 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Miss Isobel Catherine Rudd
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonah Isak Surkes
Appointment date: 2022-03-04
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Catherine Rudd
Appointment date: 2022-03-04
Documents
Notification of a person with significant control
Date: 25 Aug 2022
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Rudd
Notification date: 2022-03-04
Documents
Notification of a person with significant control
Date: 25 Aug 2022
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-04
Psc name: Jonah Isak Surkes
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Termination director company with name termination date
Date: 18 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-04
Officer name: Samuel James Gilpin
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivor Julian Jones
Change date: 2020-09-28
Documents
Confirmation statement with updates
Date: 25 Sep 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Notification of a person with significant control
Date: 25 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maneesha Singh
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 25 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Samuel James Gilpin
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-17
New address: C/O Pi Accountants the Brentano Suite Solar House 915 High Road London N12 8QJ
Old address: C/O Pi Accountants 1 Ballards Lane London N3 1LQ England
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Address
Type: AD01
New address: C/O Pi Accountants 1 Ballards Lane London N3 1LQ
Change date: 2016-08-26
Old address: 19 Princess Road Regents Park London NW1 8JR
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivor Julian Jones
Appointment date: 2016-07-01
Documents
Accounts amended with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Aug 2014
Category: Accounts
Type: AAMD
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company current shortened
Date: 04 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-08-31
Documents
Annual return company with made up date no member list
Date: 03 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 29 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Incorporation company
Date: 15 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
8 SCARBOROUGH ROAD,BLACKBURN,BB2 3ED
Number: | 10492350 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 NEWBURGH CRESCENT,WARWICK,CV34 5EE
Number: | 10136435 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 REEDS HILL,BRACKNELL,RG12 7LT
Number: | 10682474 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11141306 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARLEY LODGE (BOWDON) MANAGEMENT COMPANY LIMITED
20A VICTORIA ROAD,ALTRINCHAM,WA15 9AD
Number: | 04810960 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
52 HIGH STREET,PINNER,HA5 5PW
Number: | 07277230 |
Status: | ACTIVE |
Category: | Private Limited Company |