GLENFERNESS MANAGEMENT LIMITED: Filings
Overview
Company Name | GLENFERNESS MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09341567 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for GLENFERNESS MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Dec 04, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Ian Michael David Dunesby as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter John Kimmins as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Cessation of Liana Kitlova as a person with significant control on Dec 05, 2024 | 1 pages | PSC07 | ||
Cessation of James William Bryan as a person with significant control on Dec 05, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Peter John Kimmins as a director on Jul 20, 2021 | 2 pages | AP01 | ||
Appointment of Arquero Management Limited as a secretary on Jul 20, 2021 | 2 pages | AP04 | ||
Termination of appointment of Rendall & Rittner Ltd. as a secretary on Jul 20, 2021 | 1 pages | TM02 | ||
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to 14 Queensway New Milton BH25 5NN on Jul 20, 2021 | 1 pages | AD01 | ||
Appointment of Rendall & Rittner Ltd. as a secretary on Apr 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Bourne Estates Ltd as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Registered office address changed from Unit 4, Branksome Business Park Bourne Valley Road Poole BH12 1DW England to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on Apr 28, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Termination of appointment of Aston Eric Martin Starkie as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Ann Smith as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0