Advanced company searchLink opens in new window

GLENHOW LIMITED

Company number 06811542

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)
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
  • GBP 100
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