-
GLENMOOR DEVELOPMENTS LIMITED - 19 High Street Manningtree, Colchester, Essex, CO11 1AG, United Kingdom
Company Information
- Company registration number
- 07098708
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 19 High Street Manningtree
- Colchester
- Essex
- CO11 1AG
- United Kingdom 19 High Street Manningtree, Colchester, Essex, CO11 1AG, United Kingdom UK
Management
- Managing Directors
- BROOM, Joanne Catherine
- BROOM, Martin Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-12-08
- Age Of Company 2009-12-08 14 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Nigel Patrick Bones
- Mr Martin Paul Broom
- -
- Mr. Martin Paul Broom
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2021-12-22
- Last Date: 2020-12-08
-
GLENMOOR DEVELOPMENTS LIMITED Company Description
- GLENMOOR DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07098708. Its current trading status is "live". It was registered 2009-12-08. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 31/12/2011.It can be contacted at 19 High Street Manningtree .
Get GLENMOOR DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Glenmoor Developments Limited - 19 High Street Manningtree, Colchester, Essex, CO11 1AG, United Kingdom
- 2009-12-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLENMOOR DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-07) - AA
-
confirmation-statement-with-no-updates (2021-01-06) - CS01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-07-09) - AA01
-
change-person-director-company-with-change-date (2020-04-28) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-14) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-10-08) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-10) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2019-06-05) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-03-26) - AA
-
capital-cancellation-shares (2018-05-15) - SH06
-
resolution (2018-05-15) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-05-18) - AP01
-
cessation-of-a-person-with-significant-control (2018-05-18) - PSC07
-
capital-return-purchase-own-shares (2018-06-12) - SH03
-
confirmation-statement-with-updates (2018-12-19) - CS01
-
termination-director-company-with-name-termination-date (2018-05-18) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-13) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-04-12) - AA
-
confirmation-statement-with-updates (2017-01-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-11) - AA
-
mortgage-satisfy-charge-full (2016-04-07) - MR04
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-30) - MR01
-
change-person-director-company-with-change-date (2015-08-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-27) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
-
legacy (2013-02-07) - MG01
-
change-registered-office-address-company-with-date-old-address (2013-01-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-13) - AA
keyboard_arrow_right 2012
-
legacy (2012-05-22) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
keyboard_arrow_right 2011
-
legacy (2011-09-09) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-09-05) - AA
-
legacy (2011-07-23) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-06) - AR01
-
change-person-director-company-with-change-date (2011-01-06) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-08) - NEWINC