- Company Overview for GLANVILLE CONSULTANTS LIMITED (01912317)
- Filing history for GLANVILLE CONSULTANTS LIMITED (01912317)
- People for GLANVILLE CONSULTANTS LIMITED (01912317)
- Charges for GLANVILLE CONSULTANTS LIMITED (01912317)
- Registers for GLANVILLE CONSULTANTS LIMITED (01912317)
- More for GLANVILLE CONSULTANTS LIMITED (01912317)
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
|
|
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 May 2018
|
|
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
|