41 GLENMORE ROAD MANAGEMENT COMPANY LIMITED

The Brentano Suite Solar House The Brentano Suite Solar House, London, N12 8QJ, England
StatusACTIVE
Company No.08652653
Category
Incorporated15 Aug 2013
Age10 years, 9 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AETSS LTD

8 SCARBOROUGH ROAD,BLACKBURN,BB2 3ED

Number:10492350
Status:ACTIVE
Category:Private Limited Company

BLACKFIRE FILMS LTD

28 NEWBURGH CRESCENT,WARWICK,CV34 5EE

Number:10136435
Status:ACTIVE
Category:Private Limited Company

BUILD QUALITY LIMITED

53 REEDS HILL,BRACKNELL,RG12 7LT

Number:10682474
Status:ACTIVE
Category:Private Limited Company

CAELUS DRONES LTD

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)

NYLON CONSULTING LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:07277230
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source