GLENMORE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/249 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

23/02/2423 February 2024 Cessation of Malini Manivannan as a person with significant control on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/03/2320 March 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

02/02/232 February 2023 Termination of appointment of Palani Ketheeswaran as a secretary on 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

18/10/2218 October 2022 Termination of appointment of Palani Ketheeswaran as a director on 2022-10-14

View Document

18/10/2218 October 2022 Notification of Malini Manivannan as a person with significant control on 2022-10-01

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

05/10/215 October 2021 Registered office address changed from 810 Harrow Road Sudbury Town Wembley Middlesex HA0 3EL to 777 Harrow Road Wembley HA0 2LW on 2021-10-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Amended total exemption full accounts made up to 2020-07-31

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR MANOJ SRISKANDARAJAH

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALINI MSNIVANNAN / 26/07/2010

View Document

06/09/106 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/10/0918 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/09/079 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/04/0327 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: 5 GLENMORE PARADE EALING ROAD WEMBLEY MIDDLESEX HA0 4PJ

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 SECRETARY RESIGNED

View Document

02/08/952 August 1995 NEW SECRETARY APPOINTED

View Document

02/08/952 August 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 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