Advanced company searchLink opens in new window

GLENTROMIE LIMITED

Company number 03391064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2019 AP01 Appointment of Miss Gyalmu Sherpa as a director on 3 May 2019
03 May 2019 AP01 Appointment of Mr Lewis Hart as a director on 3 May 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Aug 2018 AP01 Appointment of Mr Dickon Knight as a director on 25 July 2018
24 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
24 Jun 2018 TM01 Termination of appointment of Nicola Jeanne Darroch of Gourock as a director on 18 March 2018
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
10 May 2015 AD01 Registered office address changed from C/O L Anderton Glentromie Flat 2 20 Heatherdale Road Camberley Surrey GU15 2LT to 20 Heatherdale Road Camberley Surrey GU15 2LT on 10 May 2015
10 May 2015 TM01 Termination of appointment of Lynette Merle Anderton as a director on 23 March 2015
10 May 2015 TM02 Termination of appointment of Lynette Merle Anderton as a secretary on 23 March 2015
15 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
26 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jan 2013 AP01 Appointment of Mrs Oonagh Patricia Cayless as a director
03 Jan 2013 AD01 Registered office address changed from Flat 3 20 Heatherdale Road Camberley Surrey GU15 2LT United Kingdom on 3 January 2013
02 Jan 2013 TM01 Termination of appointment of Agnes Bailey as a director
02 Jan 2013 TM02 Termination of appointment of Agnes Bailey as a secretary
02 Jan 2013 AP03 Appointment of Mrs Lynette Merle Anderton as a secretary