Advanced company searchLink opens in new window

GLENHAZEL LIMITED

Company number 05590890

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)
03 Jul 2008 288a Director appointed ranmal odera
03 Jul 2008 288a Director appointed virendra patel
03 Jul 2008 288a Director appointed shailesh patel
03 Jul 2008 288a Director appointed joan gogi
31 Jan 2008 AA Accounts for a small company made up to 31 March 2007
09 Oct 2007 395 Particulars of mortgage/charge
07 Aug 2007 AA Accounts for a dormant company made up to 31 March 2006
02 Aug 2007 225 Accounting reference date shortened from 31/03/07 to 31/03/06
13 Dec 2006 363s Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Dec 2006 287 Registered office changed on 04/12/06 from: unit B6, phoenix industrial estate, rosslyn crescent harrow middlesex HA1 2SP
06 Oct 2006 395 Particulars of mortgage/charge
29 Sep 2006 225 Accounting reference date extended from 31/10/06 to 31/03/07
08 Aug 2006 395 Particulars of mortgage/charge
27 Jul 2006 288a New director appointed
12 May 2006 88(2)R Ad 05/04/06--------- £ si 949999@1=949999 £ ic 1/950000
10 May 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 May 2006 123 £ nc 10000/10000000 05/04/06
04 Jan 2006 288a New secretary appointed;new director appointed
04 Jan 2006 288a New director appointed
06 Dec 2005 287 Registered office changed on 06/12/05 from: 88A tooley street london bridge london SE1 2TF
06 Dec 2005 288b Director resigned
06 Dec 2005 288b Secretary resigned
12 Oct 2005 NEWINC Incorporation