GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED
Company number 04746554
- Company Overview for GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED (04746554)
- Filing history for GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED (04746554)
- People for GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED (04746554)
- More for GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED (04746554)
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) |
---|---|---|---|
09 Dec 2016 | AD01 | Registered office address changed from 18 New Canal Salisbury SP1 2PH United Kingdom to 18 New Canal Salisbury SP1 2PH on 9 December 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Mr Michael Francis Stevenson on 9 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
05 Apr 2016 | AD01 | Registered office address changed from C/O Stephenson Sheppard & Co Ltd Albany House 5 New Street Salisbury SP1 2PH to 18 New Canal Salisbury SP1 2PH on 5 April 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
15 Jul 2013 | AR01 |
Annual return made up to 28 April 2013 with full list of shareholders
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
05 Dec 2011 | TM01 | Termination of appointment of Daniel Rubin as a director | |
05 Dec 2011 | TM02 | Termination of appointment of Keith Partridge as a secretary | |
26 Oct 2011 | AP01 | Appointment of Mr Michael Francis Stevenson as a director | |
26 Oct 2011 | AP01 | Appointment of Mrs Karen Swinger as a director | |
25 Oct 2011 | TM01 | Termination of appointment of Glenmore Commercial Estates Limited as a director | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Jun 2011 | TM02 | Termination of appointment of Keith Partridge as a secretary | |
03 Jun 2011 | AD01 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 3 June 2011 | |
03 Jun 2011 | TM01 | Termination of appointment of Daniel Rubin as a director | |
11 May 2011 | SH01 |
Statement of capital following an allotment of shares on 11 May 2011
|
|
28 Apr 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |