Advanced company searchLink opens in new window

GLANVILLE CONSULTANTS LIMITED

Company number 01912317

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)
25 Mar 2021 AA Accounts for a small company made up to 31 March 2020
22 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
21 Jan 2021 CH01 Director's details changed for Mr Stephen Dominic Berger on 1 January 2021
21 Jan 2021 AP01 Appointment of Mr Junaid Farooq as a director on 1 January 2021
16 Dec 2020 MR01 Registration of charge 019123170005, created on 15 December 2020
03 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
17 Dec 2019 TM01 Termination of appointment of John Frederick French as a director on 11 December 2019
17 Dec 2019 TM01 Termination of appointment of Christopher Edge as a director on 11 December 2019
13 Dec 2019 MR01 Registration of charge 019123170004, created on 11 December 2019
30 Oct 2019 AA Accounts for a small company made up to 31 March 2019
30 Jan 2019 TM01 Termination of appointment of Bryan Murray as a director on 24 January 2019
24 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
10 Jan 2019 TM01 Termination of appointment of Nigel Geoffrey Porter as a director on 31 December 2018
10 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 AD02 Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE
22 May 2018 SH03 Purchase of own shares.
18 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2018 SH06 Cancellation of shares. Statement of capital on 4 May 2018
  • GBP 224
03 Apr 2018 AP01 Appointment of Dr John Hanlon as a director on 1 April 2018
03 Apr 2018 AP01 Appointment of Mr Hylton Bernard George as a director on 1 April 2018
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
28 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association