Advanced company searchLink opens in new window

H2GLENFERN LIMITED

Company number 04654893

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)
02 Aug 2017 PSC01 Notification of Timothy James Alderley Huddart as a person with significant control on 1 March 2017
02 Aug 2017 PSC01 Notification of Charles Clive Anderson as a person with significant control on 1 March 2017
13 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code, Statement of capital and Shareholder Information) was registered on 26/06/2018.
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 181,900
26 Nov 2015 TM01 Termination of appointment of James Michael Mckie Edwards as a director on 30 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 181,900
11 Feb 2015 TM01 Termination of appointment of Andrew Stephen Norman Umbers as a director on 12 January 2015
06 Nov 2014 AD01 Registered office address changed from 66 St. James's Street London SW1A 1NE to Ground Floor, 38 Seymour Street London W1H 7BP on 6 November 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 181,900
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
01 Aug 2012 AP04 Appointment of Mortimer Registrars Limited as a secretary
01 Aug 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
01 Aug 2012 TM02 Termination of appointment of Michael Rae as a secretary
10 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
31 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
26 May 2011 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
  • RES11 ‐ Resolution of removal of pre-emption rights
26 May 2011 MEM/ARTS Memorandum and Articles of Association
17 May 2011 SH08 Change of share class name or designation
17 May 2011 SH08 Change of share class name or designation
17 May 2011 AP01 Appointment of Mr James Michael Mckie Edwards as a director