-
GLENIGAN LIMITED - 5th Floor, 80 Holdenhurst Road, Bournemouth, BH8 8AQ, England, United Kingdom
Company Information
- Company registration number
- 08249446
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor, 80 Holdenhurst Road
- Bournemouth
- BH8 8AQ
- England 5th Floor, 80 Holdenhurst Road, Bournemouth, BH8 8AQ, England UK
Management
- Managing Directors
- ENGMAN, Johnny
- LINDQVIST, Stefan
- SMITH, Colin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-11
- Age Of Company 2012-10-11 11 years
- SIC/NACE
- 63990
Ownership
- Beneficial Owners
- -
- Byggfakta Group Uk Limited
- -
- Byggfakta Group Uk Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TRG EMAP DORMANT 3 LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-04-14
- Last Date: 2021-03-31
-
GLENIGAN LIMITED Company Description
- GLENIGAN LIMITED is a ltd registered in United Kingdom with the Company reg no 08249446. Its current trading status is "live". It was registered 2012-10-11. It was previously called TRG EMAP DORMANT 3 LIMITED. It has declared SIC or NACE codes as "63990". It has 3 directors It can be contacted at 5Th Floor, 80 Holdenhurst Road .
Get GLENIGAN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Glenigan Limited - 5th Floor, 80 Holdenhurst Road, Bournemouth, BH8 8AQ, England, United Kingdom
- 2012-10-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLENIGAN 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
-
mortgage-satisfy-charge-full (2021-10-22) - MR04
-
resolution (2021-05-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-17) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-29) - AD01
-
notification-of-a-person-with-significant-control (2021-03-22) - PSC02
-
cessation-of-a-person-with-significant-control (2021-03-22) - PSC07
-
termination-director-company-with-name-termination-date (2021-03-18) - TM01
-
termination-secretary-company-with-name-termination-date (2021-03-18) - TM02
-
memorandum-articles (2021-05-27) - MA
-
appoint-person-director-company-with-name-date (2021-03-18) - AP01
-
accounts-with-accounts-type-full (2021-10-07) - AA
-
confirmation-statement-with-updates (2021-06-09) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-20) - MR04
-
confirmation-statement-with-no-updates (2020-04-01) - CS01
-
change-to-a-person-with-significant-control (2020-09-09) - PSC05
-
termination-director-company-with-name-termination-date (2020-10-12) - TM01
-
accounts-with-accounts-type-full (2020-11-17) - AA
-
termination-director-company-with-name-termination-date (2020-12-10) - TM01
-
cessation-of-a-person-with-significant-control (2020-12-11) - PSC07
-
notification-of-a-person-with-significant-control (2020-12-11) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-09) - AA
-
confirmation-statement-with-no-updates (2019-04-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-08) - AA
-
confirmation-statement-with-updates (2018-04-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-06) - AA
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
appoint-person-secretary-company-with-name-date (2017-02-10) - AP03
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-25) - AP01
-
appoint-person-director-company-with-name-date (2016-02-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-18) - MR01
-
mortgage-satisfy-charge-full (2016-02-16) - MR04
-
accounts-with-accounts-type-full (2016-10-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
-
mortgage-satisfy-charge-full (2015-04-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-22) - MR01
-
accounts-with-accounts-type-full (2015-10-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-14) - AD01
-
resolution (2015-06-03) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
-
accounts-with-accounts-type-full (2014-07-16) - AA
-
termination-director-company-with-name-termination-date (2014-12-31) - TM01
-
termination-secretary-company-with-name (2014-02-03) - TM02
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
-
termination-director-company-with-name (2013-01-09) - TM01
-
appoint-person-director-company-with-name (2013-01-09) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-11) - NEWINC
-
legacy (2012-12-24) - MG01
-
resolution (2012-12-17) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2012-12-12) - AA01
-
termination-director-company-with-name (2012-12-12) - TM01
-
appoint-person-director-company-with-name (2012-12-04) - AP01
-
appoint-person-director-company-with-name (2012-11-19) - AP01
-
termination-director-company-with-name (2012-11-19) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-11-08) - AD01
-
change-of-name-notice (2012-10-18) - CONNOT
-
certificate-change-of-name-company (2012-10-18) - CERTNM