- Company Overview for GLENHAVEN LIMITED (06370884)
- Filing history for GLENHAVEN LIMITED (06370884)
- People for GLENHAVEN LIMITED (06370884)
- Charges for GLENHAVEN LIMITED (06370884)
- Insolvency for GLENHAVEN LIMITED (06370884)
- More for GLENHAVEN LIMITED (06370884)
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) |
---|---|---|---|
18 Feb 2021 | TM01 | Termination of appointment of James Anthony Mccarthy as a director on 9 February 2021 | |
26 Jan 2011 | TM01 | Termination of appointment of Rafigheh Perseh as a director | |
08 Feb 2009 | 405(1) | Notice of appointment of receiver or manager | |
24 Nov 2008 | 363a | Return made up to 13/09/08; full list of members | |
01 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Mar 2008 | 288a | Secretary appointed mr james mccarthy | |
19 Mar 2008 | 288b | Appointment terminated secretary meyrick cliffs services LTD | |
12 Mar 2008 | 88(2) | Ad 10/03/08-10/03/08\gbp si 100@1=100\gbp ic 2/102\ | |
11 Mar 2008 | 288a | Director appointed mr james anthony mccarthy | |
10 Mar 2008 | 288a | Secretary appointed meyrick cliffs services LTD | |
10 Mar 2008 | 288a | Director appointed ms rafigheh perseh | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: 25 hill road, theydon bois epping essex CM16 7LX | |
10 Oct 2007 | 288b | Director resigned | |
10 Oct 2007 | 288b | Secretary resigned | |
13 Sep 2007 | NEWINC | Incorporation |