GLENFERNESS MANAGEMENT LIMITED: Filings

  • Overview

    Company NameGLENFERNESS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09341567
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for GLENFERNESS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Dec 04, 2024 with updates

    4 pagesCS01

    Appointment of Mr Ian Michael David Dunesby as a director on Dec 05, 2024

    2 pagesAP01

    Termination of appointment of Peter John Kimmins as a director on Dec 05, 2024

    1 pagesTM01

    Cessation of Liana Kitlova as a person with significant control on Dec 05, 2024

    1 pagesPSC07

    Cessation of James William Bryan as a person with significant control on Dec 05, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 04, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 04, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 04, 2021 with updates

    4 pagesCS01

    Appointment of Mr Peter John Kimmins as a director on Jul 20, 2021

    2 pagesAP01

    Appointment of Arquero Management Limited as a secretary on Jul 20, 2021

    2 pagesAP04

    Termination of appointment of Rendall & Rittner Ltd. as a secretary on Jul 20, 2021

    1 pagesTM02

    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 pagesAD01

    Appointment of Rendall & Rittner Ltd. as a secretary on Apr 01, 2021

    2 pagesAP04

    Termination of appointment of Bourne Estates Ltd as a secretary on Mar 31, 2021

    1 pagesTM02

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Aston Eric Martin Starkie as a director on Mar 01, 2021

    1 pagesTM01

    Appointment of Mrs Ann Smith as a director on Jan 29, 2021

    2 pagesAP01

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    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