- Company Overview for H2GLENFERN LIMITED (04654893)
- Filing history for H2GLENFERN LIMITED (04654893)
- People for H2GLENFERN LIMITED (04654893)
- More for H2GLENFERN LIMITED (04654893)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |