GLENMORE MANAGEMENT (SITTINGBOURNE) LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 30 NORTH STREET ASHFORD KENT TN24 8JR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/04/154 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM RYE HOUSE 15 NORTH STREET ASHFORD KENT TN24 8LF

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED SIMON BAXTER

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED DAVID PATRICK GEERE

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NOBLE

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

16/06/0916 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED JOHN WILLIAM NOBLE LOGGED FORM

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED JOHN WILLIAM NOBLE

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 52 QUEEN ANNE STREET LONDON W1G 8HL

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR GLENMORE COMMERCIAL ESTATES LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY KEITH PARTRIDGE

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL RUBIN

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MICHAEL BOLLOM

View Document

03/04/083 April 2008 SECRETARY APPOINTED RICHARD JOHN CHARLES STAFFORD

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KEITH PARTRIDGE / 26/03/2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0514 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 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