Advanced company searchLink opens in new window

GLENERNIE PARTNERS LTD

Company number 11990601

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)
28 Feb 2024 TM02 Termination of appointment of Fergus Lee as a secretary on 31 January 2024
15 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
03 Oct 2023 TM02 Termination of appointment of Hamant Lad as a secretary on 30 September 2023
29 Sep 2023 AP03 Appointment of Mr Fergus Lee as a secretary on 21 September 2023
04 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
22 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
06 Jan 2022 CS01 Confirmation statement made on 13 November 2021 with no updates
29 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
07 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
18 Nov 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
13 Nov 2019 PSC01 Notification of Andrew Pitcairn Nunneley as a person with significant control on 13 May 2019
13 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 13 November 2019
07 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
07 Jun 2019 AP03 Appointment of Mr Hamant Lad as a secretary on 7 June 2019
07 Jun 2019 AP01 Appointment of Mr Andrew Pitcairn Nunneley as a director on 7 June 2019
07 Jun 2019 AD01 Registered office address changed from 14th Floor, Smithson Plaza, St. James's Street London SW1A 1HA United Kingdom to 13th Floor Smithson Plaza St. James's Street London SW1A 1HA on 7 June 2019
15 May 2019 TM01 Termination of appointment of Michael Duke as a director on 13 May 2019
13 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-13
  • GBP 1