Advanced company searchLink opens in new window

GLENTHORNE HOUSE (SALCOMBE) LIMITED

Company number 01728765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2023 AA Micro company accounts made up to 31 July 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
10 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
10 Nov 2022 CH01 Director's details changed for Mr David Waring on 19 July 2022
10 Nov 2022 AA Micro company accounts made up to 31 July 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 AA Micro company accounts made up to 31 July 2021
09 Nov 2021 CH01 Director's details changed for Ms Lucy Baker on 30 October 2021
07 Apr 2021 CH01 Director's details changed for Mr Derren Miller Price on 7 April 2021
07 Apr 2021 PSC08 Notification of a person with significant control statement
01 Apr 2021 AD01 Registered office address changed from Upper Chilstone Chilstone, Madley Hereford HR2 9JR to 57 Castle Court Thornbury Bristol BS35 2FS on 1 April 2021
01 Apr 2021 AP01 Appointment of Ms Lucy Baker as a director on 31 March 2021
30 Mar 2021 PSC07 Cessation of Philip John Griffiths as a person with significant control on 24 February 2021
30 Mar 2021 AP03 Appointment of Mr Mike Robinson as a secretary on 25 February 2021
23 Mar 2021 TM02 Termination of appointment of Felicity Jane Griffiths as a secretary on 7 December 2020
23 Mar 2021 TM01 Termination of appointment of Philip John Griffiths as a director on 24 February 2021
23 Mar 2021 TM01 Termination of appointment of Felicity Jane Griffiths as a director on 22 December 2020
23 Mar 2021 AP01 Appointment of Mr Robert Brian Rowe as a director on 22 December 2020
23 Mar 2021 AP01 Appointment of Mrs Debbie Spear as a director on 7 December 2020
23 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
29 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
09 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Nov 2019 CH01 Director's details changed for Mr Mike Robinson on 19 November 2019
23 Nov 2019 CH01 Director's details changed for Ian George Mcmahon on 19 November 2019
23 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates