GLENMORE HOSPITALITY LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

30/01/2530 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

22/11/2422 November 2024 Registered office address changed from The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ England to 777 Harrow Road Wembley HA0 2LW on 2024-11-22

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALANI KETHEESWARAN

View Document

01/07/201 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/07/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM STABLE FARM AMERSHAM ROAD GERRARDS CROSS BUCKS SL9 0PX UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/1923 May 2019 CURRSHO FROM 31/05/2020 TO 30/04/2020

View Document


More Company Information