GLENMERE INVESTMENT PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/02/2525 February 2025 Notification of Julia Helen Al-Omar as a person with significant control on 2024-09-17

View Document

07/02/257 February 2025 Cessation of Wakas Al-Omar as a person with significant control on 2024-09-16

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Previous accounting period shortened from 2024-06-30 to 2024-04-30

View Document

11/10/2411 October 2024 Withdraw the company strike off application

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-06-30

View Document

11/08/2311 August 2023 Satisfaction of charge 041313520012 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Registered office address changed from Alum House 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT to 11 Imbrecourt Poole Dorset BH13 7NP on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAKAS ABDUL RAHMAN AL-OMAR / 25/01/2015

View Document

30/01/1530 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA HELEN AL-OMAR / 25/01/2015

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA HELEN AL-OMAR / 26/01/2015

View Document

21/01/1521 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA HELEN AL-OMAR / 20/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAKAS ABDUL RAHMAN AL-OMAR / 20/01/2015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAKAS ABDUL RAHMAN AL-OMAR / 07/02/2014

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA HELEN AL-OMAR / 07/02/2014

View Document

24/01/1424 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/03/1325 March 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA HELEN AL-OMAR / 23/01/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAKAS ABDUL RAHMAN AL-OMAR / 23/01/2013

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/01/1230 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/10/1120 October 2011 SECRETARY APPOINTED MRS JULIA HELEN AL-OMAR

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY WAKAS AL OMAR

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA AL OMAR

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR WAKAS ABDUL RAHMAN AL-OMAR

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR OMAR AL OMAR

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR NASSER AL OMAR

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM ROWLAND HOUSE HINTON ROAD BOURNEMOUTH DORSET BH1 2EG

View Document

18/05/1118 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1118 May 2011 COMPANY NAME CHANGED GLENMERE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/05/11

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/03/1114 March 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR AL OMAR / 01/10/2009

View Document

31/12/0931 December 2009 Annual return made up to 27 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA HELEN AL OMAR / 01/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NASSER AL OMAR / 01/10/2009

View Document

08/05/098 May 2009 DIRECTOR'S PARTICULARS JULIA AL OMAR

View Document

08/05/098 May 2009 SECRETARY'S PARTICULARS WAKAS AL OMAR

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/01/092 January 2009 DIRECTOR'S PARTICULARS OMAR AL OMAR

View Document

02/01/092 January 2009 DIRECTOR'S PARTICULARS NASSER AL OMAR

View Document

02/01/092 January 2009 SECRETARY'S PARTICULARS WAKAS AL OMAR

View Document

02/01/092 January 2009 DIRECTOR'S PARTICULARS JULIA AL OMAR

View Document

02/01/092 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

14/09/0214 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE

View Document

28/02/0128 February 2001 COMPANY NAME CHANGED ASHLEY 003 LIMITED CERTIFICATE ISSUED ON 28/02/01; RESOLUTION PASSED ON 27/02/01

View Document

27/12/0027 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company