GLANMOR HOUSE MANAGEMENT LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

16/10/2416 October 2024 Termination of appointment of Daniel Boulton as a director on 2024-10-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 2023-09-22

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN UNWIN

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BRADY

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VFM PROCUREMENT LTD / 31/01/2017

View Document

02/02/172 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VFM PROCUREMENT LTD / 31/01/2017

View Document

02/02/172 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VFM PROCUREMENT LTD / 31/01/2017

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O VFM PROPERTY MANAGEMENT LIMITED BURNHILL HOUSE 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

07/05/157 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM FLAT 3 GLANMOR HOUSE 322 EWELL ROAD SURBITON SURREY KT6 7AL

View Document

28/10/1428 October 2014 CORPORATE SECRETARY APPOINTED VFM PROCUREMENT LTD

View Document

22/10/1422 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information