GLENMORE MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

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

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

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

View Accounts

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

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH PULLEN

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH PULLEN

View Document

26/09/1426 September 2014 SECRETARY APPOINTED BARBARA ANNE BROOKS

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED BARBARA ANNE BROOKS

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BURTON / 26/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MAICH HANNIGAN / 26/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR PULLEN / 26/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 26/04/03; CHANGE OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 26/04/02; CHANGE OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 RETURN MADE UP TO 26/04/00; CHANGE OF MEMBERS

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 26/04/99; CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: GLENMORE COURT 12 WESTWOOD ROAD SOUTHAMPTON HAMPSHIRE SO17 1DN

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 26/04/97; CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/07/9413 July 1994 Full accounts made up to 1994-03-31

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9429 June 1994

View Document

29/06/9429 June 1994 RETURN MADE UP TO 26/04/94; CHANGE OF MEMBERS

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 26/04/93; CHANGE OF MEMBERS

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 Full accounts made up to 1993-03-31

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/10/922 October 1992 Full accounts made up to 1992-03-31

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/09/928 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/928 September 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992

View Document

04/06/924 June 1992 £ IC 17/16 31/01/92 £ SR 1@1=1

View Document

21/04/9221 April 1992 SECRETARY RESIGNED

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 Resolutions

View Document

14/04/9214 April 1992 RE CONTRACT 1 £1 SHARE 20/11/91

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: 11-15 ARLINGTON STREET ST JAMES'S LONDON SW1A 1RD

View Document

13/04/9213 April 1992

View Document

12/09/9112 September 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991

View Document

01/03/911 March 1991

View Document

01/03/911 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/911 March 1991

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: HENRIETTA HOUSE 17/18 HENRIETTA STREET LONDON WC2E 8QH

View Document

23/10/9023 October 1990

View Document

04/07/904 July 1990

View Document

15/05/9015 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990

View Document

08/05/908 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/05/908 May 1990 Resolutions

View Document

08/05/908 May 1990 Accounts for a dormant company made up to 1990-03-31

View Document

08/05/908 May 1990 EXEMPTION FROM APPOINTING AUDITORS 31/01/90

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990

View Document

19/02/9019 February 1990

View Document

24/01/9024 January 1990

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 ADOPT MEM AND ARTS 131088

View Document

09/03/899 March 1989 Resolutions

View Document

31/10/8831 October 1988

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8813 October 1988 Incorporation

View Document


More Company Information