- Company Overview for GLENHOW LIMITED (06811542)
- Filing history for GLENHOW LIMITED (06811542)
- People for GLENHOW LIMITED (06811542)
- Charges for GLENHOW LIMITED (06811542)
- More for GLENHOW LIMITED (06811542)
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) |
---|---|---|---|
25 Mar 2010 | TM01 | Termination of appointment of Carole Rabaiotti as a director | |
18 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
13 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2010 | AD01 | Registered office address changed from 7 Wind Street Swansea SA1 1DP United Kingdom on 9 February 2010 | |
30 Jan 2010 | CH01 | Director's details changed for Mrs Carole Ann Rabaiotti on 30 January 2010 | |
30 Jan 2010 | AD01 | Registered office address changed from 10 St. Augustines Crescent Penarth South Glamorgan CF64 1BG United Kingdom on 30 January 2010 | |
17 Jan 2010 | TM01 | Termination of appointment of Stephen George as a director | |
28 Dec 2009 | CH01 | Director's details changed for Mr Stephen Peter Howlett on 27 December 2009 | |
28 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 15 December 2009
|
|
24 Dec 2009 | AP01 | Appointment of Mr Stephen Peter Howlett as a director | |
10 Dec 2009 | AP01 | Appointment of Mrs Carole Ann Rabaiotti as a director | |
10 Dec 2009 | TM02 | Termination of appointment of Michelle Hawkins as a secretary | |
05 Nov 2009 | TM01 | Termination of appointment of Carole Rabaiotti as a director | |
04 Nov 2009 | CH03 | Secretary's details changed for Mrs Michelle Hawkins on 1 November 2009 | |
28 Oct 2009 | TM02 | Termination of appointment of Peter Underhill as a secretary | |
27 Oct 2009 | AP01 | Appointment of Mr Peter David Underhill as a director | |
14 Oct 2009 | AP01 | Appointment of Mr Stephen Mark Davies as a director | |
16 Sep 2009 | 288a | Secretary appointed mr peter david underhill | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from po box 206 the esplanade penarth CF64 9DR | |
09 Jun 2009 | 288a | Director appointed mr stephen john george | |
16 May 2009 | CERTNM | Company name changed eat@ group LIMITED\certificate issued on 18/05/09 | |
15 May 2009 | 288b | Appointment terminated secretary kate rabaiotti | |
23 Feb 2009 | 288a | Secretary appointed miss kate patricia rabaiotti | |
23 Feb 2009 | 288a | Secretary appointed mrs michelle hawkins | |
23 Feb 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 |