GLENMORE MANAGEMENT (YEOVIL) LTD
Status | ACTIVE |
Company No. | 12212732 |
Category | Private Limited Company |
Incorporated | 18 Sep 2019 |
Age | 4 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GLENMORE MANAGEMENT (YEOVIL) LTD is an active private limited company with number 12212732. It was incorporated 4 years, 8 months, 13 days ago, on 18 September 2019. The company address is 3 Coldbath Square, London, EC1R 5HL, England.
Company Fillings
Resolution
Date: 25 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mbc Bm Limited
Cessation date: 2024-03-19
Documents
Cessation of a person with significant control
Date: 19 Mar 2024
Action Date: 16 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-16
Psc name: Glenmore Holdings Ltd
Documents
Notification of a person with significant control
Date: 19 Mar 2024
Action Date: 16 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wb (Newton Abbot) Limited
Notification date: 2024-03-16
Documents
Notification of a person with significant control
Date: 19 Mar 2024
Action Date: 16 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mbc Bm Limited
Notification date: 2024-03-16
Documents
Termination director company with name termination date
Date: 19 Mar 2024
Action Date: 16 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel James Rubin
Termination date: 2024-03-16
Documents
Termination director company with name termination date
Date: 19 Mar 2024
Action Date: 16 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-16
Officer name: Anthony Richard Morpeth
Documents
Termination secretary company with name termination date
Date: 19 Mar 2024
Action Date: 16 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-16
Officer name: Keith Brian Partridge
Documents
Appoint person director company with name date
Date: 19 Mar 2024
Action Date: 16 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Quintin Gervase Dalgish Bull
Appointment date: 2024-03-16
Documents
Appoint corporate director company with name date
Date: 19 Mar 2024
Action Date: 16 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2024-03-16
Officer name: Mbc Bm Limited
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-19
Old address: Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ England
New address: 3 Coldbath Square London EC1R 5HL
Documents
Capital allotment shares
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Capital
Type: SH01
Capital : 43 GBP
Date: 2024-03-14
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
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
Capital allotment shares
Date: 18 Jul 2023
Action Date: 14 Jul 2023
Category: Capital
Type: SH01
Capital : 41 GBP
Date: 2023-07-14
Documents
Capital allotment shares
Date: 18 May 2023
Action Date: 17 May 2023
Category: Capital
Type: SH01
Capital : 39 GBP
Date: 2023-05-17
Documents
Capital allotment shares
Date: 09 May 2023
Action Date: 05 May 2023
Category: Capital
Type: SH01
Date: 2023-05-05
Capital : 37 GBP
Documents
Capital allotment shares
Date: 21 Dec 2022
Action Date: 20 Dec 2022
Category: Capital
Type: SH01
Capital : 33 GBP
Date: 2022-12-20
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Capital allotment shares
Date: 13 Jul 2022
Action Date: 11 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-11
Capital : 31 GBP
Documents
Capital allotment shares
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-10
Capital : 28 GBP
Documents
Accounts with accounts type dormant
Date: 19 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-29
Capital : 26 GBP
Documents
Capital allotment shares
Date: 28 Mar 2022
Action Date: 25 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-25
Capital : 24 GBP
Documents
Capital allotment shares
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Capital
Type: SH01
Capital : 16 GBP
Date: 2022-02-11
Documents
Capital allotment shares
Date: 09 Feb 2022
Action Date: 08 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-08
Capital : 12 GBP
Documents
Capital allotment shares
Date: 18 Jan 2022
Action Date: 14 Jan 2022
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2022-01-14
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
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
Change date: 2021-06-14
Psc name: Glenmore Holdings Ltd
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
Change date: 2021-06-14
New address: Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ
Old address: 38 Wigmore Street London W1U 2RU England
Documents
Accounts with accounts type dormant
Date: 12 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Change account reference date company current extended
Date: 04 Nov 2019
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-09-30
Documents
Resolution
Date: 30 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 09929694 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 COPPICE DRIVE,NORTHAMPTON,NN3 6NF
Number: | 10565760 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 ST ANNS HILL,LONDON,SW18 2SB
Number: | 11580084 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CROWTHER AVENUE,BRENTFORD,TW8 9QJ
Number: | 11501506 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD OAK PUB OLD OAK PUB,LONDON,W14 9NX
Number: | 11170083 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TARTAN PROPERTY SERVICES LIMITED
125 QUEEN STREET,WHITEHAVEN,CA28 7QF
Number: | 11069649 |
Status: | ACTIVE |
Category: | Private Limited Company |