GLENMORE-HANE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mr Terrance John Dovey on 2023-01-01

View Document

06/01/236 January 2023 Change of details for Mr Terrance John Dovey as a person with significant control on 2023-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ANTHONY MOORE

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK THOMAS JOSEPH CAHILL

View Document

29/11/1929 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2019

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRANCE JOHN DOVEY

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER SO23 8SR

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM GLENN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

30/12/1830 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS JOSEPH CAHILL / 15/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS JOSEPH CAHILL / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM GLENN / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY MOORE / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE JOHN DOVEY / 15/01/2018

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

09/10/159 October 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088429430001

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY HANE / 11/03/2014

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR RICHARD WILLIAM GLENN

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR BRIAN MOORE

View Document

31/01/1431 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 200

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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