Advanced company searchLink opens in new window

GLENWOOD CONSTRUCTION LIMITED

Company number 03159546

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)
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 4
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AP01 Appointment of Mr James Gordon Himmons as a director
31 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2012 AP01 Appointment of Mrs Linda Elizabeth Parrott as a director
16 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
05 Apr 2012 MEM/ARTS Memorandum and Articles of Association
04 Apr 2012 AP01 Appointment of Linda Elizabeth Parrott as a director
04 Apr 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
02 Apr 2012 SH08 Change of share class name or designation
02 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dispense with auth cap limit 09/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2012 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
29 Mar 2012 AD01 Registered office address changed from Willow Cottage Four Ashes Road Bentley Heath Solihull B93 8ND on 29 March 2012
26 Jan 2012 AP01 Appointment of Mr John Selwyn Parrott as a director
26 Jan 2012 TM01 Termination of appointment of Kim Himmons as a director
26 Jan 2012 TM02 Termination of appointment of James Himmons as a secretary
18 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
30 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
30 Mar 2011 CH01 Director's details changed for Kim Lorraine Himmons on 15 February 2011
30 Mar 2011 CH03 Secretary's details changed for James Himmons on 15 February 2011