Advanced company searchLink opens in new window

GLANVILLE PROJECTS HOLDINGS LIMITED

Company number 09134375

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 Sep 2019 AP03 Appointment of Susan Brown as a secretary on 27 September 2019
19 Jul 2019 CH01 Director's details changed for Mr William Brown on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Robert James Seymour on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Mark Philip Horrocks on 17 July 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 AP01 Appointment of Mr Robert James Seymour as a director on 28 September 2018
24 Oct 2018 AP01 Appointment of Mr Mark Philip Horrocks as a director on 28 September 2018
23 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
20 Apr 2018 AUD Auditor's resignation
09 Jan 2018 AA Accounts for a small company made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
22 Sep 2016 AA Accounts for a small company made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
17 Sep 2015 AA Accounts for a small company made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 90,000
22 Apr 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
13 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 90,000
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 31/07/2014
16 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted