Advanced company searchLink opens in new window

GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED

Company number 04746554

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)
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
  • GBP 219
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
  • GBP 219
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
  • GBP 219
15 Jul 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
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
  • GBP 217
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