Advanced company searchLink opens in new window

GLENMORE-HANE GROUP LIMITED

Company number 08842943

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)
11 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
06 Jan 2023 CH01 Director's details changed for Mr Terrance John Dovey on 1 January 2023
06 Jan 2023 PSC04 Change of details for Mr Terrance John Dovey as a person with significant control on 1 January 2023
09 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
21 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 PSC01 Notification of Brian Anthony Moore as a person with significant control on 20 November 2019
29 Nov 2019 AD01 Registered office address changed from Innovations House 19 Staple Gardens Winchester SO23 8SR to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 29 November 2019
29 Nov 2019 PSC01 Notification of Terrance John Dovey as a person with significant control on 20 November 2019
29 Nov 2019 PSC01 Notification of Richard William Glenn as a person with significant control on 20 November 2019
29 Nov 2019 PSC01 Notification of Patrick Thomas Joseph Cahill as a person with significant control on 20 November 2019
29 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 29 November 2019
28 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with updates
30 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
25 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
16 Jan 2018 CH01 Director's details changed for Mr Patrick Thomas Joseph Cahill on 15 January 2018
16 Jan 2018 CH01 Director's details changed for Mr Patrick Thomas Joseph Cahill on 15 January 2018
15 Jan 2018 CH01 Director's details changed for Mr Brian Anthony Moore on 15 January 2018