- Company Overview for GLEN HOUSE LIMITED (08633296)
- Filing history for GLEN HOUSE LIMITED (08633296)
- People for GLEN HOUSE LIMITED (08633296)
- More for GLEN HOUSE LIMITED (08633296)
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) |
---|---|---|---|
27 Jul 2018 | AD01 | Registered office address changed from 33 Margaret Street London W1G 0JD to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of George William Tindley as a director on 17 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of James Eric Ronald Howard as a director on 17 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Patrick Colin O'driscoll as a director on 17 July 2018 | |
18 Dec 2017 | MA | Memorandum and Articles of Association | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
06 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
26 Nov 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
11 Aug 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
31 Jul 2015 | AP01 | Appointment of James Eric Ronald Howard as a director on 13 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Nicola Dawn Hordern as a director on 13 July 2015 | |
23 Sep 2014 | AP01 | Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Richard Andrew James as a director on 9 September 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 1 August 2014 with full list of shareholders | |
16 Aug 2014 | CH01 | Director's details changed for Mr Richard Andrew James on 28 July 2014 | |
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
20 Feb 2014 | CERTNM |
Company name changed 55NS LIMITED\certificate issued on 20/02/14
|
|
29 Jan 2014 | CH01 | Director's details changed for Mr Richard Andrew James on 15 January 2014 | |
02 Aug 2013 | AD01 | Registered office address changed from 55 Margaret Street London W1G 0JD United Kingdom on 2 August 2013 | |
01 Aug 2013 | NEWINC | Incorporation |