GLENMERE LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

06/08/256 August 2025 Change of details for Mr Jitendra Meghji Shah as a person with significant control on 2025-08-04

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Second filing for the notification of Jitendra Meghji Shah as a person with significant control

View Document

24/04/2424 April 2024 Director's details changed for Ms Serena Rajni Winant on 2023-02-01

View Document

24/04/2424 April 2024 Secretary's details changed for Nicholas Rajni Shah on 2024-03-10

View Document

24/04/2424 April 2024 Director's details changed for Mr Rajnikant Lakhamshi Shah on 2024-03-10

View Document

24/04/2424 April 2024 Director's details changed for Ms Camilla Louise Katz on 2021-07-01

View Document

13/02/2413 February 2024 Notification of Jitendra Meghji Shah as a person with significant control on 2016-04-06

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

13/02/2413 February 2024 Director's details changed for Mr Rajnikant Lakhamshi Shah on 2024-01-14

View Document

13/02/2413 February 2024 Cessation of Rajnikant Lakhamshi Shah as a person with significant control on 2016-04-06

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/01/1520 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS RAJNI SHAH / 03/01/2015

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046370130013

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046370130008

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046370130010

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046370130011

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046370130012

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046370130007

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046370130009

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046370130006

View Document

19/03/1319 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/01/1325 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/02/1213 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 AUDITOR'S RESIGNATION

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/02/1117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/01/1020 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY RAJNIKANT SHAH

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HILL

View Document

21/12/0821 December 2008 SECRETARY APPOINTED NICHOLAS RAJNI SHAH

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN THOMAS

View Document

17/12/0817 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/12/0817 December 2008 REREG PLC TO PRI; RES02 PASS DATE:17/12/2008

View Document

17/12/0817 December 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/12/0817 December 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/01/0829 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 DELIVERY EXT'D 3 MTH 30/06/04

View Document

23/07/0423 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

09/03/049 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 APPLICATION COMMENCE BUSINESS

View Document

19/06/0319 June 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 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