GLENMORE SOLUTIONS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

31/07/1931 July 2019 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRIZIA FIORE / 03/07/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRIZIA FIORE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR LORENZO ANTONELLI

View Document

01/11/181 November 2018 CESSATION OF LORENZO ANTONELLI AS A PSC

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MS PATRIZIA FIORE

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED HAROLDS PORTMAN REALITY LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR LORENZO ANTONELLI

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO ANTONELLI

View Document

20/06/1820 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2018

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 9 STRATFORD PLACE LONDON W1C 1AZ ENGLAND

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR SURINDA BACON

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MISS DEBORAH JANE TAYLOR

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 45 CLARGES STREET LONDON W1J 7EP

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SNOWDEN

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MRS SURINDA KAUR BACON

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR PETER RODNEY SNOWDEN

View Document

11/11/1511 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 DIRECTOR APPOINTED MS. DEBORAH JANE TAYLOR

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 1ST FLOOR 32 WIGMORE STREET LONDON W1U 2RP ENGLAND

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR LILIA TOVAR DE LEON

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR CORPLAW DIRECTORS HOLDING LTD.

View Document

20/10/1420 October 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