Advanced company searchLink opens in new window

GLEN HOUSE LIMITED

Company number 08633296

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2
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
  • GBP 2
20 Feb 2014 CERTNM Company name changed 55NS LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
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