Glenmorn Ltd was registered on 08 July 2003 with its registered office in Manchester, it has a status of "Active". We do not know the number of employees at this business. The current directors of Glenmorn Ltd are listed as Hughes, Philip Brian Roger, Langmaid, Paul Geoffrey in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Philip Brian Roger | 31 July 2003 | - | 1 |
LANGMAID, Paul Geoffrey | 31 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 06 July 2018 | |
AA - Annual Accounts | 31 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
CS01 - N/A | 13 July 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 18 June 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 06 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 02 November 2010 | |
AR01 - Annual Return | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 October 2010 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 20 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363s - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363s - Annual Return | 30 July 2005 | |
363s - Annual Return | 29 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2004 | |
225 - Change of Accounting Reference Date | 17 June 2004 | |
395 - Particulars of a mortgage or charge | 03 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 10 August 2003 | |
288a - Notice of appointment of directors or secretaries | 10 August 2003 | |
288b - Notice of resignation of directors or secretaries | 29 July 2003 | |
288b - Notice of resignation of directors or secretaries | 29 July 2003 | |
287 - Change in situation or address of Registered Office | 29 July 2003 | |
NEWINC - New incorporation documents | 08 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 September 2003 | Outstanding |
N/A |