Advanced company searchLink opens in new window

GLENMORE BUSINESS SUPPORT LIMITED

Company number 06538571

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)
15 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
15 Apr 2014 CH01 Director's details changed for Andrew Richard Herkes on 1 April 2014
22 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
21 May 2013 AP03 Appointment of Mr Andrew Herkes as a secretary
21 May 2013 TM01 Termination of appointment of Brenda Mills as a director
21 May 2013 TM02 Termination of appointment of Brenda Mills as a secretary
21 May 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from the Chalet May Road Turvey Bedfordshire MK43 8DT on 21 February 2012
21 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
06 Jul 2011 CH03 Secretary's details changed for Brenda Mills on 8 May 2010
06 Jul 2011 AA Accounts for a dormant company made up to 31 March 2010
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
15 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
15 Jun 2009 288a Director appointed brenda mills
16 May 2009 363a Return made up to 31/03/09; full list of members
11 May 2009 287 Registered office changed on 11/05/2009 from abbey barn annex lavendon grange lavendon buckinghamshire MK46 4HL
11 May 2009 288c Director's change of particulars / andrew herkes / 01/01/2009
04 Apr 2008 88(2) Ad 18/03/08\gbp si 5@1=5\gbp ic 1/6\
18 Mar 2008 NEWINC Incorporation